VARSITY DESIGN LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 1TD

Company number 01890935
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address CADWALLADER & COMPANY, UNIT 3, BIGNELL PARK BARNS, CHESTERTON, BICESTER, OXFORDSHIRE, ENGLAND, OX26 1TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Director's details changed for Howard Gordon Marshall on 3 May 2016. The most likely internet sites of VARSITY DESIGN LIMITED are www.varsitydesign.co.uk, and www.varsity-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bicester Town Rail Station is 2.2 miles; to Tackley Rail Station is 4.3 miles; to Kings Sutton Rail Station is 9.3 miles; to Oxford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Varsity Design Limited is a Private Limited Company. The company registration number is 01890935. Varsity Design Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Varsity Design Limited is Cadwallader Company Unit 3 Bignell Park Barns Chesterton Bicester Oxfordshire England Ox26 1td. . PAGE, Paul is a Secretary of the company. MARSHALL, Howard Gordon is a Director of the company. PAGE, Paul is a Director of the company. Secretary HUNTER, David James has been resigned. Secretary MARSHALL, Geoffrey has been resigned. Secretary MARSHALL, Geoffrey has been resigned. Director SMITH, Antony Robert Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGE, Paul
Appointed Date: 22 May 2008

Director

Director
PAGE, Paul
Appointed Date: 22 May 2008
72 years old

Resigned Directors

Secretary
HUNTER, David James
Resigned: 09 March 2005
Appointed Date: 08 March 2005

Secretary
MARSHALL, Geoffrey
Resigned: 22 May 2008
Appointed Date: 09 March 2005

Secretary
MARSHALL, Geoffrey
Resigned: 08 March 2005

Director
SMITH, Antony Robert Mark
Resigned: 17 June 1996
Appointed Date: 20 August 1993
61 years old

VARSITY DESIGN LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jun 2016
Director's details changed for Howard Gordon Marshall on 3 May 2016
01 Feb 2016
Registered office address changed from C/O Premier Lettings 207 Cowley Road Oxford Oxfordshire OX4 1XF to C/O Cadwallader & Company Unit 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 1 February 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 139 more events
28 Mar 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Mar 1987
Company name changed marshall finance (oxford) limite d\certificate issued on 24/03/87
25 Nov 1986
Return made up to 09/10/86; full list of members

28 Feb 1985
Certificate of incorporation
28 Feb 1985
Incorporation

VARSITY DESIGN LIMITED Charges

5 February 2015
Charge code 0189 0935 0028
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 shelley road oxford.
5 February 2015
Charge code 0189 0935 0027
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 warburg crescent.
24 October 2014
Charge code 0189 0935 0026
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property at 9 sandfield road headington oxford t/n…
26 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 24 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Property at 13 cardwell crescent headington oxford t/n…
13 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 5 station road gerrards cross buckinghamshire…
10 January 1997
Legal charge
Delivered: 16 January 1997
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 70 pegasus road blackbird leys oxford t/n: ON48024 floating…
25 September 1996
Legal charge
Delivered: 8 October 1996
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 11 barton road headington oxford and a floating charge over…
11 July 1996
Legal charge
Delivered: 23 July 1996
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 1A and 1B stainfield road northway estate headington oxford…
10 January 1996
Legal charge
Delivered: 12 January 1996
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H 19 alice smith square littlemore oxford. All moveable…
22 September 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H 71A london road headington oxford t/no.ON170756 and all…
30 August 1995
Legal charge
Delivered: 1 September 1995
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 7 barton rd,headington,oxford OX3 9JB; t/no. On 13202;…
6 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 6 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property k/as 514 cricklade…
23 September 1994
Legal charge
Delivered: 24 September 1994
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 20 dashwood road rose hill oxford 4EA floating charge on…
21 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 23 December 2014
Persons entitled: Co-Operative Bank P.L.C.
Description: Property k/a 34 rivermead road rosehill oxford title no…
9 February 1994
Legal charge
Delivered: 11 February 1994
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 27 courtland road iffley borders oxfoed and the goodwill of…
29 October 1993
Legal charge
Delivered: 30 October 1993
Status: Satisfied on 23 December 2014
Persons entitled: Co-Operative Bank Public Limited Company
Description: 88 balfour road blackbird leys oxford and a floating charge…
18 October 1993
Legal charge
Delivered: 22 October 1993
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land 34 stapleton road headington oxford title no:…
5 October 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank Public Limited Company
Description: 62 warburg crescent blackbird leys oxford and a floating…
16 June 1993
Legal charge
Delivered: 23 June 1993
Status: Satisfied on 23 December 2014
Persons entitled: Co-Operative Bank Public Limited Company
Description: 9 marsh lane marston oxford and all additions thereto and…
21 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 82 totteridge road high wycombe bucks…
15 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied on 14 March 2000
Persons entitled: Barclays Bank PLC
Description: 13 cardwell crescent headington oxford title no: ON2415.
30 June 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 23 December 2014
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property k/a 34 morrell avenue oxford. Floating charge…
21 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 4 July 1998
Persons entitled: Co-Operative Bank PLC.
Description: 34, stapleton road, headington, oxford fixed charge all…
22 May 1991
Legal charge
Delivered: 5 June 1991
Status: Satisfied on 23 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 150 whitecross wootton road, abingdon oxfordshire fixed…
16 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 14 March 2000
Persons entitled: Barclays Bank PLC
Description: 9A & 9B sandfield road, headington, oxfordshire. Title…
2 September 1988
Debenture
Delivered: 8 September 1988
Status: Satisfied on 3 February 2000
Persons entitled: Cooperative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
14 August 1987
Mortgage
Delivered: 26 August 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property at 145 iffley rd oxford and the goodwill of…