OXFORD COMMODITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7RS

Company number 06164685
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address OFFICE 1017 LONDON BARBICAN, 88 WOOD STREET, LONDON, ENGLAND, EC2V 7RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 50,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of OXFORD COMMODITIES LIMITED are www.oxfordcommodities.co.uk, and www.oxford-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Commodities Limited is a Private Limited Company. The company registration number is 06164685. Oxford Commodities Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Oxford Commodities Limited is Office 1017 London Barbican 88 Wood Street London England Ec2v 7rs. . PREST, Simon John is a Director of the company. ZAHED- KHORASSANI, Nima is a Director of the company. Secretary ICTUS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Alice Rosina has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PREST, Simon John
Appointed Date: 04 May 2010
51 years old

Director
ZAHED- KHORASSANI, Nima
Appointed Date: 20 November 2008
56 years old

Resigned Directors

Secretary
ICTUS LIMITED
Resigned: 30 June 2008
Appointed Date: 16 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Director
BARNETT, Alice Rosina
Resigned: 21 November 2008
Appointed Date: 16 March 2007
74 years old

OXFORD COMMODITIES LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000

23 Jul 2015
Total exemption full accounts made up to 31 March 2015
19 May 2015
Registered office address changed from Office 5.16 16 st Martin's Le Grand St Paul's London EC1A 4EN to Office 1017 London Barbican 88 Wood Street London EC2V 7RS on 19 May 2015
27 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000

...
... and 29 more events
24 Sep 2008
Appointment terminated secretary ictus LIMITED
08 Apr 2008
Return made up to 16/03/08; full list of members
04 Oct 2007
Registered office changed on 04/10/07 from: 25 christopher street london EC2A 2BS
16 Mar 2007
Secretary resigned
16 Mar 2007
Incorporation