E OPPENHEIMER & SON (UK) LIMITED
EOS SERVICES (UK) LIMITED

Hellopages » Greater London » Camden » EC1N 6SA

Company number 03521975
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 1 CHARTERHOUSE STREET, LONDON, EC1N 6SA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Alec George Berber on 11 March 2016. The most likely internet sites of E OPPENHEIMER & SON (UK) LIMITED are www.eoppenheimersonuk.co.uk, and www.e-oppenheimer-son-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Oppenheimer Son Uk Limited is a Private Limited Company. The company registration number is 03521975. E Oppenheimer Son Uk Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of E Oppenheimer Son Uk Limited is 1 Charterhouse Street London Ec1n 6sa. . CALLISTER, Emma is a Secretary of the company. BERBER, Alec George is a Director of the company. CARR, Pollyanna Mary is a Director of the company. CLAIBORNE, Thomas Hamilton is a Director of the company. DEWES, Richard Michael is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary HILL, Linda has been resigned. Secretary MURPHY, David John has been resigned. Director ALLY, Bibi Rahima has been resigned. Director COLLETT, Brian has been resigned. Director HOBDAY, Jason Simon has been resigned. Director MARKHAM, Anthony Henry has been resigned. Director MURPHY, David John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CALLISTER, Emma
Appointed Date: 11 September 2013

Director
BERBER, Alec George
Appointed Date: 08 April 1998
62 years old

Director
CARR, Pollyanna Mary
Appointed Date: 31 December 2004
58 years old

Director
CLAIBORNE, Thomas Hamilton
Appointed Date: 28 January 2003
60 years old

Director
DEWES, Richard Michael
Appointed Date: 31 March 2009
50 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 08 April 1998
Appointed Date: 27 February 1998

Secretary
HILL, Linda
Resigned: 11 September 2013
Appointed Date: 20 April 2004

Secretary
MURPHY, David John
Resigned: 20 April 2004
Appointed Date: 08 April 1998

Director
ALLY, Bibi Rahima
Resigned: 08 April 1998
Appointed Date: 27 February 1998
65 years old

Director
COLLETT, Brian
Resigned: 08 April 1998
Appointed Date: 27 February 1998
82 years old

Director
HOBDAY, Jason Simon
Resigned: 29 September 2008
Appointed Date: 20 April 2004
53 years old

Director
MARKHAM, Anthony Henry
Resigned: 30 June 2005
Appointed Date: 01 February 2001
70 years old

Director
MURPHY, David John
Resigned: 20 April 2004
Appointed Date: 08 April 1998
61 years old

Persons With Significant Control

Mr Nicholas Frank Oppenheimer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Mary Slack
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

E OPPENHEIMER & SON (UK) LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
15 Mar 2016
Director's details changed for Mr Alec George Berber on 11 March 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

07 Dec 2015
Secretary's details changed for Mrs Emma Callister on 2 December 2015
...
... and 63 more events
27 Apr 1998
Director resigned
27 Apr 1998
Secretary resigned;director resigned
27 Apr 1998
New secretary appointed;new director appointed
27 Apr 1998
New director appointed
27 Feb 1998
Incorporation

E OPPENHEIMER & SON (UK) LIMITED Charges

11 July 2002
Rent deposit deed
Delivered: 31 July 2002
Status: Satisfied on 19 February 2014
Persons entitled: Protege Holdings Limited
Description: £49,032.50 plus vat held in an interest bearing account…