OXFORD ATLANTIC LIMITED
BICESTER ALARIC BARTON LIMITED ALARIC PROPERTIES LTD. ALARIC PROPERTY LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 1AG

Company number 05728924
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address 23 ASCOT WAY, BICESTER, OXFORDSHIRE, OX26 1AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 85590 - Other education n.e.c., 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-29 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of OXFORD ATLANTIC LIMITED are www.oxfordatlantic.co.uk, and www.oxford-atlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bicester Town Rail Station is 1.1 miles; to Tackley Rail Station is 5.4 miles; to Kings Sutton Rail Station is 9.7 miles; to Oxford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Atlantic Limited is a Private Limited Company. The company registration number is 05728924. Oxford Atlantic Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Oxford Atlantic Limited is 23 Ascot Way Bicester Oxfordshire Ox26 1ag. . BARTON, Robert Jeremy is a Secretary of the company. CARR, Nikki Leigh is a Director of the company. KEEFE BARTON, Helen Margaret is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BARTON, Jane Marie has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARTON, Robert Jeremy
Appointed Date: 03 March 2006

Director
CARR, Nikki Leigh
Appointed Date: 25 September 2010
34 years old

Director
KEEFE BARTON, Helen Margaret
Appointed Date: 03 January 2015
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
BARTON, Jane Marie
Resigned: 15 September 2010
Appointed Date: 03 March 2006
51 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Mr Robert Jeremy Barton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

OXFORD ATLANTIC LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29

13 May 2016
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP .999333

24 Mar 2016
Director's details changed for Miss Nikki Leigh Barton on 13 June 2015
...
... and 34 more events
29 Mar 2006
New secretary appointed
29 Mar 2006
Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
03 Mar 2006
Incorporation

OXFORD ATLANTIC LIMITED Charges

7 November 2008
Mortgage
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 75 horsham road swindon wiltshire by way of first fixed…
25 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Alaric Property Limited
Description: 2 tippett avenue redhouse swindon wiltshire.