OXBRIDGE ASSET MANAGEMENT LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 04419914
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OXBRIDGE ASSET MANAGEMENT LIMITED are www.oxbridgeassetmanagement.co.uk, and www.oxbridge-asset-management.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and six months. Oxbridge Asset Management Limited is a Private Limited Company. The company registration number is 04419914. Oxbridge Asset Management Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Oxbridge Asset Management Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £820.56k. It is £-29.61k against last year. The cash in hand is £7.21k. It is £2.28k against last year. And the total assets are £925.09k, which is £-9.51k against last year. KING, Keeley Anne is a Secretary of the company. KING, Jason is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KING, Barry David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


oxbridge asset management Key Finiance

LIABILITIES £820.56k
-4%
CASH £7.21k
+46%
TOTAL ASSETS £925.09k
-2%
All Financial Figures

Current Directors

Secretary
KING, Keeley Anne
Appointed Date: 18 April 2002

Director
KING, Jason
Appointed Date: 18 April 2002
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Director
KING, Barry David
Resigned: 13 September 2005
Appointed Date: 29 September 2003
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

OXBRIDGE ASSET MANAGEMENT LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
29 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2002
New secretary appointed
29 Apr 2002
New director appointed
29 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
18 Apr 2002
Incorporation

OXBRIDGE ASSET MANAGEMENT LIMITED Charges

21 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 464 baker street enfield,. By way of fixed charge the…
21 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 3 deansway edmonton. By way of fixed…
21 October 2005
Legal charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 221 haselbury road edmonton. By way of fixed charge the…
13 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limtied
Description: 107 dunnock close edmonton london, fixed charge over all…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 windmill road, edmonton, london. Fixed charge over all…
30 January 2004
Deed of charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 105 dunnock close edmonton london fixed charge over all…