RIPPLES (OXFORD) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 03636691
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Mrs Sandra Irene Kyme on 21 April 2017; Director's details changed for Mrs Sandra Irene Kyme on 21 April 2017; Director's details changed for Mr Roger Norman Kyme on 21 April 2017. The most likely internet sites of RIPPLES (OXFORD) LIMITED are www.ripplesoxford.co.uk, and www.ripples-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Ripples Oxford Limited is a Private Limited Company. The company registration number is 03636691. Ripples Oxford Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Ripples Oxford Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. The company`s financial liabilities are £0.68k. It is £0.12k against last year. . KYME, Sandra Irene is a Secretary of the company. KYME, Roger Norman is a Director of the company. KYME, Sandra Irene is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


ripples (oxford) Key Finiance

LIABILITIES £0.68k
+21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KYME, Sandra Irene
Appointed Date: 23 September 1998

Director
KYME, Roger Norman
Appointed Date: 23 September 1998
77 years old

Director
KYME, Sandra Irene
Appointed Date: 23 September 1998
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 September 1998
Appointed Date: 23 September 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 September 1998
Appointed Date: 23 September 1998

Persons With Significant Control

Mr Roger Norman Kyme
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Irene Kyme
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPPLES (OXFORD) LIMITED Events

21 Apr 2017
Secretary's details changed for Mrs Sandra Irene Kyme on 21 April 2017
21 Apr 2017
Director's details changed for Mrs Sandra Irene Kyme on 21 April 2017
21 Apr 2017
Director's details changed for Mr Roger Norman Kyme on 21 April 2017
10 Mar 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 40 more events
29 Sep 1998
Director resigned
29 Sep 1998
New secretary appointed;new director appointed
29 Sep 1998
New director appointed
29 Sep 1998
Registered office changed on 29/09/98 from: 16 churchill way cardiff CF1 4DX
23 Sep 1998
Incorporation