OXFORD ARCHAEOTECHNICS LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX3 9TX

Company number 02779052
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address THE WILLOWS, NOKE, OXFORD, OX3 9TX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 31,064 . The most likely internet sites of OXFORD ARCHAEOTECHNICS LIMITED are www.oxfordarchaeotechnics.co.uk, and www.oxford-archaeotechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Oxford Archaeotechnics Limited is a Private Limited Company. The company registration number is 02779052. Oxford Archaeotechnics Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Oxford Archaeotechnics Limited is The Willows Noke Oxford Ox3 9tx. . JOHNSON, Anne Patricia, Dr is a Secretary of the company. JOHNSON, Anne Patricia, Dr is a Director of the company. JOHNSON, Anthony Edward, Dr is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary COOK, Malcolm Howard Rupert has been resigned. Secretary JOHNSON, Anne Patricia has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director COLLCUTT, Simon Nicholas, Dr has been resigned. Director COOK, Malcolm Howard Rupert has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Anne Patricia, Dr
Appointed Date: 13 January 2000

Director
JOHNSON, Anne Patricia, Dr
Appointed Date: 06 May 1993
74 years old

Director
JOHNSON, Anthony Edward, Dr
Appointed Date: 06 May 1993
76 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 February 1993
Appointed Date: 13 January 1993

Secretary
COOK, Malcolm Howard Rupert
Resigned: 06 March 1999
Appointed Date: 06 May 1993

Secretary
JOHNSON, Anne Patricia
Resigned: 06 May 1993
Appointed Date: 09 February 1993

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 09 February 1993
Appointed Date: 13 January 1993

Director
COLLCUTT, Simon Nicholas, Dr
Resigned: 30 March 2003
Appointed Date: 09 February 1993
73 years old

Director
COOK, Malcolm Howard Rupert
Resigned: 06 March 1999
Appointed Date: 06 May 1993
80 years old

Persons With Significant Control

Dr Anthony Edward Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Anne Patricia Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OXFORD ARCHAEOTECHNICS LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 31,064

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 31,064

...
... and 61 more events
14 Apr 1993
Company name changed cablemint investments LIMITED\certificate issued on 15/04/93

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed

18 Feb 1993
Registered office changed on 18/02/93 from: 50 old street, london, EC1V 9AQ

13 Jan 1993
Incorporation