OXFORD PUBLISHERS LIMITED
HOVE OXFORD PHYSICIANS & PUBLISHERS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 3AB

Company number 02791664
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address 9 SALISBURY ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 3AB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OXFORD PUBLISHERS LIMITED are www.oxfordpublishers.co.uk, and www.oxford-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Oxford Publishers Limited is a Private Limited Company. The company registration number is 02791664. Oxford Publishers Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Oxford Publishers Limited is 9 Salisbury Road Hove East Sussex England Bn3 3ab. The company`s financial liabilities are £8.89k. It is £-1.17k against last year. The cash in hand is £0.21k. It is £0.18k against last year. And the total assets are £0.39k, which is £0.25k against last year. PADDENBURG, Terence Carl is a Secretary of the company. CRESSY, Clive Robert Kingsley, Doctor is a Director of the company. Secretary ANDERSSON, Lars-Bertil has been resigned. Secretary JARRETT, George Harold has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HICKS, Paul David Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other publishing activities".


oxford publishers Key Finiance

LIABILITIES £8.89k
-12%
CASH £0.21k
+517%
TOTAL ASSETS £0.39k
+180%
All Financial Figures

Current Directors

Secretary
PADDENBURG, Terence Carl
Appointed Date: 15 February 2002

Director
CRESSY, Clive Robert Kingsley, Doctor
Appointed Date: 18 February 1993
77 years old

Resigned Directors

Secretary
ANDERSSON, Lars-Bertil
Resigned: 15 February 2002
Appointed Date: 30 June 1998

Secretary
JARRETT, George Harold
Resigned: 18 June 1998
Appointed Date: 18 February 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 February 1993
Appointed Date: 18 February 1993

Director
HICKS, Paul David Anthony
Resigned: 31 January 2005
Appointed Date: 01 July 2000
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 February 1993
Appointed Date: 18 February 1993

Persons With Significant Control

Doctor Clive Robert Kingsley Cressy Ba Md
Notified on: 20 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

OXFORD PUBLISHERS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
21 Apr 1993
Accounting reference date notified as 30/06

23 Feb 1993
Director resigned;new director appointed

23 Feb 1993
Secretary resigned;new secretary appointed

23 Feb 1993
Registered office changed on 23/02/93 from: bridge house 181 queen victoria street london EC4V 4DD

18 Feb 1993
Incorporation