THE OXFORD FUNDING COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1SU

Company number 02824444
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address 15/16 MONTPELLIER ARCADE, MONTPELLIER STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1SU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Peter Iwan Williams on 20 January 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of THE OXFORD FUNDING COMPANY LIMITED are www.theoxfordfundingcompany.co.uk, and www.the-oxford-funding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oxford Funding Company Limited is a Private Limited Company. The company registration number is 02824444. The Oxford Funding Company Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of The Oxford Funding Company Limited is 15 16 Montpellier Arcade Montpellier Street Cheltenham Gloucestershire Gl50 1su. . WILLIAMS, Peter Iwan is a Secretary of the company. BEAMES, Glin Paul is a Director of the company. WILLIAMS, Peter Iwan is a Director of the company. Secretary TAYLOR, Karen Sara has been resigned. Secretary WILLIAMS, Peter Iwan has been resigned. Director BOLLEN, David Frederick has been resigned. Director BRENNINKMEIJER, Bruno has been resigned. Director GAENEY, Desmond Francis has been resigned. Director GRAY, Colin Campbell has been resigned. Director JONES, Sandra has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WILLIAMS, Peter Iwan
Appointed Date: 01 January 2016

Director
BEAMES, Glin Paul
Appointed Date: 01 September 2006
53 years old

Director
WILLIAMS, Peter Iwan
Appointed Date: 06 May 1993
72 years old

Resigned Directors

Secretary
TAYLOR, Karen Sara
Resigned: 07 December 2015
Appointed Date: 01 September 2006

Secretary
WILLIAMS, Peter Iwan
Resigned: 01 September 2006
Appointed Date: 07 June 1993

Director
BOLLEN, David Frederick
Resigned: 02 July 2002
Appointed Date: 07 June 1993
98 years old

Director
BRENNINKMEIJER, Bruno
Resigned: 06 January 2015
Appointed Date: 26 August 1999
63 years old

Director
GAENEY, Desmond Francis
Resigned: 29 April 1996
Appointed Date: 31 March 1995
60 years old

Director
GRAY, Colin Campbell
Resigned: 12 January 1997
Appointed Date: 07 June 1993
114 years old

Director
JONES, Sandra
Resigned: 06 January 2003
Appointed Date: 22 May 1997
72 years old

THE OXFORD FUNDING COMPANY LIMITED Events

20 Jan 2017
Director's details changed for Mr Peter Iwan Williams on 20 January 2017
23 Aug 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Satisfaction of charge 1 in full
12 Jul 2016
Satisfaction of charge 2 in full
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,000

...
... and 66 more events
29 Nov 1994
Return made up to 07/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/94
  • 363(190) ‐ Location of debenture register address changed

29 Nov 1994
Ad 28/10/93--------- £ si 998@1=998 £ ic 2/1000

05 Jul 1993
New director appointed

18 Jun 1993
Accounting reference date notified as 30/06

07 Jun 1993
Incorporation

THE OXFORD FUNDING COMPANY LIMITED Charges

8 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1996
Mortgage debenture
Delivered: 10 October 1996
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…