WAVEBAY LTD
KIDLINGTON OXFORD ART FEST LTD SILVERCHAIN BAND LIMITED OVER EXPOZED LIMITED OKURA LIMITED KNOVAZ SYSTEMS LTD.

Hellopages » Oxfordshire » Cherwell » OX5 2BT

Company number 04028376
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address THE ANNEXE BROOKWOOD HOUSE, 8 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 2BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WAVEBAY LTD are www.wavebay.co.uk, and www.wavebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Wavebay Ltd is a Private Limited Company. The company registration number is 04028376. Wavebay Ltd has been working since 06 July 2000. The present status of the company is Active. The registered address of Wavebay Ltd is The Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire Ox5 2bt. . LORD, John Frank is a Secretary of the company. LORD, Christopher John is a Director of the company. Secretary DEELEY, John has been resigned. Secretary EARL, Peter has been resigned. Secretary LORD, John Frank has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUMPHREYS, Paul has been resigned. Director LORD, John Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LORD, John Frank
Appointed Date: 01 May 2012

Director
LORD, Christopher John
Appointed Date: 01 May 2012
35 years old

Resigned Directors

Secretary
DEELEY, John
Resigned: 24 June 2002
Appointed Date: 12 February 2001

Secretary
EARL, Peter
Resigned: 30 April 2012
Appointed Date: 24 June 2002

Secretary
LORD, John Frank
Resigned: 12 February 2001
Appointed Date: 06 July 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
HUMPHREYS, Paul
Resigned: 12 February 2001
Appointed Date: 06 July 2000
76 years old

Director
LORD, John Frank
Resigned: 30 April 2012
Appointed Date: 06 July 2000
72 years old

Persons With Significant Control

Mr John Frank Lord
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr Christopher John Lord
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

WAVEBAY LTD Events

07 Feb 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

25 Feb 2015
Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxford Oxfordshire OX5 1AQ to The Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT on 25 February 2015
...
... and 45 more events
20 Feb 2001
Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2
20 Feb 2001
Director resigned
20 Feb 2001
Secretary resigned
11 Jul 2000
Secretary resigned
06 Jul 2000
Incorporation