OXBOND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4AG

Company number 09111325
Status Active
Incorporation Date 1 July 2014
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, BS1 4AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Secretary's details changed for Mr James Nicholas Gillies Hawkins on 1 April 2016. The most likely internet sites of OXBOND LIMITED are www.oxbond.co.uk, and www.oxbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Oxbond Limited is a Private Limited Company. The company registration number is 09111325. Oxbond Limited has been working since 01 July 2014. The present status of the company is Active. The registered address of Oxbond Limited is Springfield House 45 Welsh Back Bristol Bs1 4ag. The cash in hand is £0k. It is £0k against last year. . HAWKINS, James Nicholas Gillies is a Secretary of the company. CARLING, Ian is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Dormant Company".


oxbond Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAWKINS, James Nicholas Gillies
Appointed Date: 12 August 2014

Director
CARLING, Ian
Appointed Date: 12 August 2014
78 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 03 July 2014
Appointed Date: 01 July 2014
94 years old

Persons With Significant Control

Oldfield Business Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

OXBOND LIMITED Events

05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
04 Apr 2016
Secretary's details changed for Mr James Nicholas Gillies Hawkins on 1 April 2016
01 Apr 2016
Director's details changed for Mr Ian Carling on 1 April 2016
30 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 1 more events
12 Aug 2014
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Springfield House 45 Welsh Back Bristol BS1 4AG on 12 August 2014
12 Aug 2014
Appointment of Mr Ian Carling as a director on 12 August 2014
14 Jul 2014
Termination of appointment of Barbara Kahan as a director on 3 July 2014
03 Jul 2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2014
01 Jul 2014
Incorporation
Statement of capital on 2014-07-01
  • GBP 1