TOBASGO DESIGN LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4JT

Company number 01386837
Status Active
Incorporation Date 4 September 1978
Company Type Private Limited Company
Address ASTRAL HOUSE, GRANVILLE WAY, BICESTER, OXFORDSHIRE, OX26 4JT
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOBASGO DESIGN LIMITED are www.tobasgodesign.co.uk, and www.tobasgo-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.4 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tobasgo Design Limited is a Private Limited Company. The company registration number is 01386837. Tobasgo Design Limited has been working since 04 September 1978. The present status of the company is Active. The registered address of Tobasgo Design Limited is Astral House Granville Way Bicester Oxfordshire Ox26 4jt. The company`s financial liabilities are £5.06k. It is £2.35k against last year. The cash in hand is £0.06k. It is £-15.55k against last year. And the total assets are £83.98k, which is £4.56k against last year. MARTIN, Gail Fiona is a Secretary of the company. MARTIN, Alan Norman is a Director of the company. MARTIN, Gail Fiona is a Director of the company. Secretary HAMLYN, Mary Ann has been resigned. Secretary MOLLER, Hellee Merete has been resigned. Director ELLINGHAM, David Thomas has been resigned. Director GROVES, Christopher Peter has been resigned. Director HAYTER, Mary Ann has been resigned. Director MARTIN, Norman Kitchener has been resigned. Director MASON, Jamie has been resigned. The company operates in "Performing arts".


tobasgo design Key Finiance

LIABILITIES £5.06k
+86%
CASH £0.06k
-100%
TOTAL ASSETS £83.98k
+5%
All Financial Figures

Current Directors

Secretary
MARTIN, Gail Fiona
Appointed Date: 03 July 1996

Director
MARTIN, Alan Norman

73 years old

Director
MARTIN, Gail Fiona
Appointed Date: 22 May 2002
68 years old

Resigned Directors

Secretary
HAMLYN, Mary Ann
Resigned: 30 April 1995
Appointed Date: 15 September 1993

Secretary
MOLLER, Hellee Merete
Resigned: 15 September 1993

Director
ELLINGHAM, David Thomas
Resigned: 19 December 1995
71 years old

Director
GROVES, Christopher Peter
Resigned: 09 November 1993
75 years old

Director
HAYTER, Mary Ann
Resigned: 30 September 1995
Appointed Date: 04 May 1993
70 years old

Director
MARTIN, Norman Kitchener
Resigned: 22 May 2002
110 years old

Director
MASON, Jamie
Resigned: 12 November 2001
Appointed Date: 30 April 1998
55 years old

TOBASGO DESIGN LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
06 Jul 1988
New director appointed

13 Nov 1987
Full accounts made up to 31 December 1986

13 Nov 1987
Return made up to 09/05/87; full list of members

14 Feb 1987
Return made up to 31/12/86; full list of members

07 May 1986
Full accounts made up to 31 December 1985

TOBASGO DESIGN LIMITED Charges

3 September 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 July 1993
Debenture
Delivered: 8 July 1993
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 3 November 1993
Persons entitled: Barclays Bank PLC
Description: Under lease of 2ND floor premises 22 eastcastle st london…
21 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 3 November 1993
Persons entitled: Barclays Bank PLC
Description: Underlease of 3RD floor premises 22 eastcastle st london W1.
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Satisfied on 3 November 1993
Persons entitled: Barclays Bank PLC
Description: L/H 2ND floor 22 eastcastle street W1 city of westminster.
20 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 3 November 1993
Persons entitled: Barclays Bank PLC
Description: 3RD floor 22 eastcastle street, l/b of westminster as…
2 April 1981
Debenture
Delivered: 14 April 1981
Status: Satisfied on 3 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…