OXLEASOWES PROPERTIES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 1LU
Company number 04329256
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address OXLEASOWES STABLES, TARDEBIGGE, BROMSGROVE, WORCESTERSHIRE, B60 1LU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 27 November 2016 with updates; Change of share class name or designation. The most likely internet sites of OXLEASOWES PROPERTIES LIMITED are www.oxleasowesproperties.co.uk, and www.oxleasowes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Oxleasowes Properties Limited is a Private Limited Company. The company registration number is 04329256. Oxleasowes Properties Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Oxleasowes Properties Limited is Oxleasowes Stables Tardebigge Bromsgrove Worcestershire B60 1lu. The company`s financial liabilities are £15.45k. It is £-7.1k against last year. The cash in hand is £22.14k. It is £15.93k against last year. And the total assets are £37.58k, which is £23.72k against last year. BOFFEY, Georgina Harriet Alice is a Director of the company. BOFFEY, Timothy John is a Director of the company. Secretary BOFFEY, Timothy John has been resigned. Secretary HARRISON, Enid Valerie has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director BOFFEY, Wendy Nicole has been resigned. Director HARRISON, Enid Valerie has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


oxleasowes properties Key Finiance

LIABILITIES £15.45k
-32%
CASH £22.14k
+256%
TOTAL ASSETS £37.58k
+171%
All Financial Figures

Current Directors

Director
BOFFEY, Georgina Harriet Alice
Appointed Date: 15 January 2016
30 years old

Director
BOFFEY, Timothy John
Appointed Date: 27 November 2001
63 years old

Resigned Directors

Secretary
BOFFEY, Timothy John
Resigned: 08 August 2006
Appointed Date: 27 November 2001

Secretary
HARRISON, Enid Valerie
Resigned: 15 January 2016
Appointed Date: 08 August 2006

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
BOFFEY, Wendy Nicole
Resigned: 01 July 2003
Appointed Date: 27 November 2001
64 years old

Director
HARRISON, Enid Valerie
Resigned: 08 August 2006
Appointed Date: 01 July 2003
87 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Timothy John Boffey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OXLEASOWES PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 November 2016
21 Dec 2016
Confirmation statement made on 27 November 2016 with updates
26 Apr 2016
Change of share class name or designation
26 Apr 2016
Particulars of variation of rights attached to shares
26 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 42 more events
13 Dec 2001
New director appointed
13 Dec 2001
New secretary appointed;new director appointed
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned
27 Nov 2001
Incorporation

OXLEASOWES PROPERTIES LIMITED Charges

12 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 30 greaves square kings norton birmingham. With the…
29 September 2006
Deed of charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 lawton avenue selly park birmingham. Fixed charge over…
1 April 2005
Legal mortgage
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 3 lawton avenue selly park birmingham. With…
15 January 2003
Debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…