Oliver Stephen BATES

Total number of appointments 13, 13 active appointments

BOUNDARY ROAD PROPERTIES LIMITED

Correspondence address
111 Boundary Road, London, England, NW8 0RG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
8 September 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode NW8 0RG £541,000

BATES CALTON LIMITED

Correspondence address
111 Boundary Road, London, England, NW8 0RG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
12 August 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode NW8 0RG £541,000

AOB HOLDINGS LIMITED

Correspondence address
111 Boundary Road, London, England, NW8 0RG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
12 April 2019
Nationality
English
Occupation
Chairman

Average house price in the postcode NW8 0RG £541,000

NATRULE LIMITED

Correspondence address
111 Boundary Road, London, England, NW8 0RG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
29 January 2015
Nationality
English
Occupation
Company Director

Average house price in the postcode NW8 0RG £541,000

BIGEL LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1982
Appointed on
2 September 2014
Nationality
English
Occupation
Company Director

ANTEV 301 LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, England, KT13 8AH
Role ACTIVE
director
Date of birth
October 1982
Appointed on
26 June 2014
Nationality
British
Occupation
Director

ANTEV 101 LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, England, KT13 8AH
Role ACTIVE
director
Date of birth
October 1982
Appointed on
26 June 2014
Nationality
British
Occupation
Director

ANTEV 201 LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, England, KT13 8AH
Role ACTIVE
director
Date of birth
October 1982
Appointed on
26 June 2014
Nationality
British
Occupation
Director

ANTEV LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, England, KT13 8AH
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 May 2014
Resigned on
23 June 2025
Nationality
English
Occupation
Company Director

VIRAMAL LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1982
Appointed on
12 April 2013
Nationality
English
Occupation
Company Director

ANY OTHER BUSINESS LIMITED

Correspondence address
111 Boundary Road, London, England, NW8 0RG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
31 August 2012
Nationality
English
Occupation
Company Director

Average house price in the postcode NW8 0RG £541,000

W8 FREEHOLD LIMITED

Correspondence address
The Warehouse No 1 Draper Street, Tunbridge Wells, Kent, England, TN4 0PG
Role ACTIVE
director
Date of birth
October 1982
Appointed on
14 October 2011
Nationality
English
Occupation
Company Director

Average house price in the postcode TN4 0PG £515,000

ANY OTHER BUSINESS ENTERPRISES LLP

Correspondence address
Two Kingdom Street, 6th Floor, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
llp-designated-member
Date of birth
October 1982
Appointed on
21 March 2011

Average house price in the postcode W2 6BD £101,219,000