Company NameElliotts Of Oxford Ltd.
Company StatusDissolved
Company Number03029170
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Railton Gary Elliott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(7 years, 2 months after company formation)
Appointment Duration20 years (closed 25 May 2022)
RoleChocolatier
Country of ResidenceEngland
Correspondence AddressC/O A.M. Insolvency Limited Mill 2 St. Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMr Railton Gary Elliott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleChocolatier
Correspondence AddressDove House
Beam Paddock
Bampton
Oxon
OX18 2AY
Secretary NameElisa Jane Draper
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Stanway Road
Headington
Oxford
Oxfordshire
OX3 8HX
Director NameEugene Stephen Ebanja
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1997)
RoleFinancial Consultant
Correspondence Address95 Newland Mill
Witney
Oxfordshire
OX8 6SZ
Secretary NameDawn Pauline Elliott
NationalityAmerican
StatusResigned
Appointed11 March 1996(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1999)
RoleSecretary
Correspondence Address8c Saint Helens Gardens
London
W10 6LR
Director NameMrs Dawn Pauline Elliott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1999(4 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Knott Oaks
Combe
Witney
Oxfordshire
OX29 8PJ
Secretary NameMandy Marie Hosier
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2000)
RoleCompany Director
Correspondence Address14 Fieldside
Abingdon
Oxfordshire
OX14 1JT
Secretary NameMarie Pauline Ward
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address1 Daisy Bank
Abingdon
Oxfordshire
OX14 3TN
Secretary NameMelanie Joanna Watkins
NationalityBritish
StatusResigned
Appointed24 June 2002(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address3 Green Lane
Woodstock
Oxfordshire
OX20 1JY
Secretary NameMs Shana-Jean Selman
StatusResigned
Appointed17 October 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address19 The Ridings
Kidlington
Oxfordshire
OX5 1UA
Secretary NameSkaiste Jaskutelyte
StatusResigned
Appointed30 June 2016(21 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 July 2016)
RoleCompany Director
Correspondence Address30 Bankside Court
Stationfields
Kidlington
Oxon
OX5 1JE
Secretary NameBarry Dunbar
StatusResigned
Appointed18 July 2016(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Bankside
Stationfields
Kidlington
Oxon
OX5 1JE
Director NameMr Barry Thomas Dunbar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Bankside
Stationfields
Kidlington
Oxon
OX5 1JE
Secretary NameDanielle Wiles
StatusResigned
Appointed18 April 2018(23 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 July 2018)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Bankside Stationfields Industrial Esta
Kidlington
OX5 1JE
Secretary NameMiss Skaiste Jaskutelyte
StatusResigned
Appointed25 July 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Bankside
Station Field Industrial Estate
Kidlington
Oxon
OX5 1JE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteelliottsofoxford.co.uk
Email address[email protected]
Telephone01865 373343
Telephone regionOxford

Location

Registered AddressC/O A.M. Insolvency Limited Mill 2 St. Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

51 at £1Railton Gary Elliott
51.00%
Ordinary
49 at £1Dawn Pauline Elliott
49.00%
Ordinary

Financials

Year2014
Net Worth£27,028
Cash£14,937
Current Liabilities£639,435

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 November 2018Delivered on: 1 November 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Advantedge Commercial Finance LTD

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 14 June 2016
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
17 March 2021Liquidators' statement of receipts and payments to 26 December 2020 (16 pages)
17 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-27
(1 page)
9 January 2020Registered office address changed from Units 1 & 2 Bankside Station Field Industrial Estate Kidlington Oxon OX5 1JE to C/O A.M. Insolvency Limited Mill 2 st. Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 9 January 2020 (2 pages)
8 January 2020Statement of affairs (12 pages)
8 January 2020Appointment of a voluntary liquidator (3 pages)
31 October 2019Termination of appointment of Skaiste Jaskutelyte as a secretary on 31 October 2019 (1 page)
30 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 November 2018Registration of charge 030291700004, created on 1 November 2018 (25 pages)
31 October 2018All of the property or undertaking has been released from charge 030291700002 (1 page)
31 October 2018Satisfaction of charge 030291700002 in full (1 page)
25 July 2018Appointment of Miss Skaiste Jaskutelyte as a secretary on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Danielle Wiles as a secretary on 25 July 2018 (1 page)
4 May 2018Registration of charge 030291700003, created on 3 May 2018 (12 pages)
24 April 2018Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
23 April 2018Appointment of Mrs Danielle Wiles as a secretary (2 pages)
23 April 2018Appointment of Danielle Wiles as a secretary on 18 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 December 2017Cessation of Dawn Pauline Elliott as a person with significant control on 27 November 2017 (1 page)
5 December 2017Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages)
5 December 2017Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages)
5 December 2017Cessation of Dawn Pauline Elliott as a person with significant control on 27 November 2017 (1 page)
25 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
1 August 2017Termination of appointment of Barry Dunbar as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Barry Thomas Dunbar as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Barry Thomas Dunbar as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Barry Dunbar as a secretary on 31 July 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
4 August 2016Appointment of Mr Barry Thomas Dunbar as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Barry Thomas Dunbar as a director on 29 July 2016 (2 pages)
18 July 2016Appointment of Barry Dunbar as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Skaiste Jaskutelyte as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Barry Dunbar as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Skaiste Jaskutelyte as a secretary on 18 July 2016 (1 page)
5 July 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Skaiste Jaskutelyte as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Skaiste Jaskutelyte as a secretary on 30 June 2016 (2 pages)
14 June 2016Registration of charge 030291700002, created on 6 June 2016 (38 pages)
14 June 2016Registration of charge 030291700002, created on 6 June 2016 (38 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 October 2015 (22 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 October 2015 (22 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(6 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(6 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
15 July 2015Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
17 October 2014Appointment of Ms Shana-Jean Selman as a secretary on 17 October 2014 (2 pages)
17 October 2014Appointment of Ms Shana-Jean Selman as a secretary on 17 October 2014 (2 pages)
11 July 2014Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages)
11 July 2014Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages)
11 July 2014Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Melanie Watkins as a secretary (1 page)
25 September 2012Termination of appointment of Melanie Watkins as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 November 2011Register inspection address has been changed from C/O K E Cross Ltd. the Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England (1 page)
14 November 2011Register inspection address has been changed from C/O K E Cross Ltd. the Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Dawn Pauline Elliott on 21 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Railton Gary Elliott on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Dawn Pauline Elliott on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Railton Gary Elliott on 21 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007Return made up to 20/10/07; full list of members (7 pages)
13 November 2007Return made up to 20/10/07; full list of members (7 pages)
8 November 2007Return made up to 06/03/07; full list of members; amend (7 pages)
8 November 2007Return made up to 06/03/07; full list of members; amend (7 pages)
8 October 2007Registered office changed on 08/10/07 from: unit 3 north oxford business centre kidlington oxford OX5 1LG (1 page)
8 October 2007Registered office changed on 08/10/07 from: unit 3 north oxford business centre kidlington oxford OX5 1LG (1 page)
11 June 2007Return made up to 06/03/07; full list of members (7 pages)
11 June 2007Return made up to 06/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Return made up to 06/03/06; no change of members; amend (6 pages)
13 November 2006Return made up to 06/03/06; no change of members; amend (6 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 06/03/06; full list of members (3 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 06/03/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 06/03/05; full list of members (3 pages)
26 April 2005Return made up to 06/03/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 May 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
13 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001New secretary appointed (2 pages)
6 April 2000Return made up to 06/03/00; full list of members (6 pages)
6 April 2000Return made up to 06/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1998Return made up to 06/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 February 1998Return made up to 06/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 1998Full accounts made up to 30 April 1997 (14 pages)
16 February 1998Full accounts made up to 30 April 1997 (14 pages)
15 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1997Full accounts made up to 30 April 1996 (10 pages)
8 January 1997Full accounts made up to 30 April 1996 (10 pages)
24 September 1996Return made up to 06/03/96; full list of members (5 pages)
24 September 1996Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Return made up to 06/03/96; full list of members (5 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
3 October 1995Registered office changed on 03/10/95 from: 3RD floor elms court west way botley oxford OX2 9LP (1 page)
3 October 1995Registered office changed on 03/10/95 from: 3RD floor elms court west way botley oxford OX2 9LP (1 page)
15 March 1995Secretary resigned (2 pages)
15 March 1995Secretary resigned (2 pages)
6 March 1995Incorporation (20 pages)
6 March 1995Incorporation (20 pages)