OXFORD REGENCY LIMITED
ALLESTREE

Hellopages » Derbyshire » Derby » DE22 2EY

Company number 05016623
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 33 FORD LANE, ALLESTREE, DERBYSHIRE, ENGLAND, DE22 2EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 33 Ford Lane Allestree Derbyshire DE22 2EY on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OXFORD REGENCY LIMITED are www.oxfordregency.co.uk, and www.oxford-regency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Derby Rail Station is 3 miles; to Peartree Rail Station is 4.3 miles; to Langley Mill Rail Station is 7.1 miles; to Willington Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Regency Limited is a Private Limited Company. The company registration number is 05016623. Oxford Regency Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Oxford Regency Limited is 33 Ford Lane Allestree Derbyshire England De22 2ey. . GRIGORIU, Claudiu Mircea is a Secretary of the company. GRIGORIU, Claudiu Mircea is a Director of the company. GRIGORIU, Doina is a Director of the company. GRIGORIU, Marius Sorin is a Director of the company. GRIGORIU, Mircea Marcel, Dr is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRIGORIU, Claudiu Mircea
Appointed Date: 15 January 2004

Director
GRIGORIU, Claudiu Mircea
Appointed Date: 15 January 2004
48 years old

Director
GRIGORIU, Doina
Appointed Date: 15 January 2004
75 years old

Director
GRIGORIU, Marius Sorin
Appointed Date: 15 January 2004
51 years old

Director
GRIGORIU, Mircea Marcel, Dr
Appointed Date: 15 January 2004
78 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

The Trustees Of The Marius Grigoriu Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Trustees Of The Claudiu Grigoriu Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OXFORD REGENCY LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Dec 2016
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 33 Ford Lane Allestree Derbyshire DE22 2EY on 19 December 2016
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Sep 2015
Director's details changed for Mr Marius Sorin Grigoriu on 10 September 2015
...
... and 40 more events
16 Feb 2004
New director appointed
16 Feb 2004
Secretary resigned
16 Feb 2004
Director resigned
30 Jan 2004
Registered office changed on 30/01/04 from: 76 whitchurch road cardiff CF14 3LX
15 Jan 2004
Incorporation

OXFORD REGENCY LIMITED Charges

25 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Satisfied on 26 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a unit B2 langham park trent lane castle…
9 June 2004
Legal mortgage
Delivered: 19 June 2004
Status: Satisfied on 26 September 2012
Persons entitled: Yorkshire Bank
Description: Land on the west side of sir frank whittle road, derby and…
4 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 20 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…