Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR FABER SERVICES LIMITED
Company Information for

OSCAR FABER SERVICES LIMITED

LONDON, GREATER LONDON, SE1 2AF,
Company Registration Number
02454342
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Oscar Faber Services Ltd
OSCAR FABER SERVICES LIMITED was founded on 1989-12-20 and had its registered office in London. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
OSCAR FABER SERVICES LIMITED
 
Legal Registered Office
LONDON
GREATER LONDON
SE1 2AF
Other companies in AL1
 
Filing Information
Company Number 02454342
Date formed 1989-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-07-12
Type of accounts DORMANT
Last Datalog update: 2018-01-26 07:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR FABER SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSCAR FABER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Company Secretary 2010-08-01
IAN JAMES ADAMSON
Director 2013-02-01
PATRICK PAUL FLAHERTY
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SMITH
Director 2010-08-01 2014-11-21
REBECCA JAYNE SEELEY
Director 2011-12-30 2013-02-01
STEPHEN LAMBERT HODKINSON
Director 2010-08-01 2011-12-30
DONALD GAVAN FAHRENHEIM
Company Secretary 1997-10-01 2010-08-01
KENNEDY FLETCHER DALTON
Director 1996-07-22 2010-08-01
DONALD GAVAN FAHRENHEIM
Director 1997-05-01 2010-08-01
ALEXANDER HENRY MORHAM MOIR
Director 1996-07-22 1998-08-04
ALEC NORMAN PATERSON
Company Secretary 1991-10-24 1997-10-01
IAN HAMILTON
Director 1996-07-22 1997-05-31
DAVID FORD
Director 1993-06-01 1996-07-22
ROGER EDWARD NEX
Director 1991-10-24 1996-07-22
ANDREW RICHARD PALMER
Director 1994-06-01 1996-07-22
PETER ALAN SHEAVES
Director 1993-07-21 1996-07-22
JAMES DOUGLAS DEAN
Director 1991-10-24 1993-06-01
ALEXANDER HENRY MORHAM MOIR
Director 1991-10-24 1993-06-01
ROBERT DAVIDSON REITH
Director 1991-10-24 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Active
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Active
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Active
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Active
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Active
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-26AD02SAIL ADDRESS CREATED
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2015-03-124.70DECLARATION OF SOLVENCY
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 992
2014-11-04AR0108/10/14 FULL LIST
2014-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 992
2013-11-05AR0108/10/13 FULL LIST
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2013-02-12AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2012-11-02AR0108/10/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-10AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON
2011-11-23AR0108/10/11 FULL LIST
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-05AR0108/10/10 FULL LIST
2010-11-05AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MARLBOROUGH HOUSE, UPPER MARLBOROUGH ROAD ST, ALBANS, HERTS AL1 3UT
2010-11-04AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2010-11-04AP01DIRECTOR APPOINTED MR STEPHEN LAMBERT HODKINSON
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-28AR0108/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GAVAN FAHRENHEIM / 08/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY FLETCHER DALTON / 08/10/2009
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-16363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-10-12363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-12363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-10363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-21363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-17363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-11-07363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-11-07363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-11-07363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-10-15363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-10-15288bDIRECTOR RESIGNED
1998-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-08288bSECRETARY RESIGNED
1997-12-08363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-12-08288aNEW SECRETARY APPOINTED
1997-09-23288aNEW DIRECTOR APPOINTED
1997-09-23288bDIRECTOR RESIGNED
1997-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-11-01363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-08-20288DIRECTOR RESIGNED
1996-08-20288DIRECTOR RESIGNED
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSCAR FABER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against OSCAR FABER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OSCAR FABER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSCAR FABER SERVICES LIMITED
Trademarks
We have not found any records of OSCAR FABER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR FABER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSCAR FABER SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR FABER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOSCAR FABER SERVICES LIMITEDEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOSCAR FABER SERVICES LIMITEDEvent Date2015-02-19
The following written resolutions were passed on 19 February 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Russell Payne , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 11530) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyOSCAR FABER SERVICES LIMITED Event Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR FABER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSCAR FABER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.