CATISFACTION LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX5 3DU

Company number 04720595
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 2 HEATHFIELD COTTAGES, HEATHFIELD, OXON, OX5 3DU
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of CATISFACTION LIMITED are www.catisfaction.co.uk, and www.catisfaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Catisfaction Limited is a Private Limited Company. The company registration number is 04720595. Catisfaction Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Catisfaction Limited is 2 Heathfield Cottages Heathfield Oxon Ox5 3du. The company`s financial liabilities are £0.66k. It is £0.16k against last year. The cash in hand is £7.44k. It is £0.45k against last year. And the total assets are £8.14k, which is £0.55k against last year. LEECH, Christopher John is a Secretary of the company. JARVIS, Paul Bernard is a Director of the company. Secretary JARVIS, Paul Bernard has been resigned. Secretary JARVIS, Susan has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director JARVIS, Susan has been resigned. Director WOODROFFE, Gillian Diane has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Farm animal boarding and care".


catisfaction Key Finiance

LIABILITIES £0.66k
+31%
CASH £7.44k
+6%
TOTAL ASSETS £8.14k
+7%
All Financial Figures

Current Directors

Secretary
LEECH, Christopher John
Appointed Date: 06 December 2010

Director
JARVIS, Paul Bernard
Appointed Date: 02 April 2003
73 years old

Resigned Directors

Secretary
JARVIS, Paul Bernard
Resigned: 06 December 2010
Appointed Date: 04 August 2006

Secretary
JARVIS, Susan
Resigned: 04 August 2006
Appointed Date: 02 April 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
JARVIS, Susan
Resigned: 04 August 2006
Appointed Date: 02 April 2003
72 years old

Director
WOODROFFE, Gillian Diane
Resigned: 06 December 2010
Appointed Date: 04 August 2006
61 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Mr Paul Bernard Jarvis
Notified on: 2 April 2017
73 years old
Nature of control: Ownership of shares – 75% or more

CATISFACTION LIMITED Events

10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 34 more events
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
10 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed;new director appointed
02 Apr 2003
Incorporation