Company number 02665618
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address UPPER WOODS FARM, ISLIP ROAD, BECKLEY, OXFORDSHIRE, OX3 9TF
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 100
. The most likely internet sites of OXFORD GAMES LIMITED are www.oxfordgames.co.uk, and www.oxford-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Oxford Games Limited is a Private Limited Company.
The company registration number is 02665618. Oxford Games Limited has been working since 25 November 1991.
The present status of the company is Active. The registered address of Oxford Games Limited is Upper Woods Farm Islip Road Beckley Oxfordshire Ox3 9tf. The company`s financial liabilities are £202.06k. It is £-5.16k against last year. The cash in hand is £3.03k. It is £-3.9k against last year. And the total assets are £241.58k, which is £2.35k against last year. VOLLRATH, Friedrich Wilhelm Ludwig Paul is a Secretary of the company. SCOTT, Leslie Ann is a Director of the company. SCOTT VOLLRATH, Frederica Josephine is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary FINCH, Sara Elizabeth has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director FINCH, Sara Elizabeth has been resigned. The company operates in "Manufacture of professional and arcade games and toys".
oxford games Key Finiance
LIABILITIES
£202.06k
-3%
CASH
£3.03k
-57%
TOTAL ASSETS
£241.58k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 26 November 1991
Appointed Date: 25 November 1991
Nominee Director
C I NOMINEES LIMITED
Resigned: 26 November 1991
Appointed Date: 25 November 1991
Persons With Significant Control
Mrs Leslie Ann Scott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OXFORD GAMES LIMITED Events
13 Dec 2016
Confirmation statement made on 17 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 67 more events
06 Dec 1991
Memorandum and Articles of Association
06 Dec 1991
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
06 Dec 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Dec 1991
£ nc 100/10000 26/11/91
25 Nov 1991
Incorporation