M & D PROPERTIES (OXFORD) LIMITED
KIDLINGTON WILLIAMS MECHANICAL DESIGN LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 03550105
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address 30 BANKSIDE, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of M & D PROPERTIES (OXFORD) LIMITED are www.mdpropertiesoxford.co.uk, and www.m-d-properties-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. M D Properties Oxford Limited is a Private Limited Company. The company registration number is 03550105. M D Properties Oxford Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of M D Properties Oxford Limited is 30 Bankside Stationfields Kidlington Oxfordshire Ox5 1je. The company`s financial liabilities are £401.28k. It is £333.62k against last year. The cash in hand is £11.64k. It is £-1.52k against last year. . DARNELL, Austen Christopher is a Secretary of the company. DARNELL, Austen Christopher is a Director of the company. MESSENGER, David is a Director of the company. Secretary FULLER, Richard Mark has been resigned. Secretary WILLIAMS, Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARNELL, John Philip has been resigned. Director HOBBS, Tony Kevin has been resigned. Director WILLIAMS, Graham Martin has been resigned. The company operates in "Non-trading company".


m & d properties (oxford) Key Finiance

LIABILITIES £401.28k
+493%
CASH £11.64k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARNELL, Austen Christopher
Appointed Date: 16 February 2000

Director
DARNELL, Austen Christopher
Appointed Date: 16 February 2000
57 years old

Director
MESSENGER, David
Appointed Date: 16 February 2000
54 years old

Resigned Directors

Secretary
FULLER, Richard Mark
Resigned: 16 February 2000
Appointed Date: 14 November 1999

Secretary
WILLIAMS, Carolyn
Resigned: 14 November 1999
Appointed Date: 21 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

Director
DARNELL, John Philip
Resigned: 02 November 2005
Appointed Date: 16 February 2000
81 years old

Director
HOBBS, Tony Kevin
Resigned: 16 February 2000
Appointed Date: 14 November 1999
63 years old

Director
WILLIAMS, Graham Martin
Resigned: 14 November 1999
Appointed Date: 21 April 1998
68 years old

Persons With Significant Control

Mr Austen Darnell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Messenger
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & D PROPERTIES (OXFORD) LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

23 Jan 2016
Satisfaction of charge 2 in full
06 Jan 2016
Registration of a charge
...
... and 49 more events
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed
05 Jun 1999
Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 May 1998
Secretary resigned
21 Apr 1998
Incorporation

M & D PROPERTIES (OXFORD) LIMITED Charges

16 December 2015
Charge code 0355 0105 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold properties at 25 stratford drive, eynsham…
25 November 2015
Charge code 0355 0105 0003
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 23 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Oakfield industrial estate oakfield road eynsham witney…