OXFORD CONVERSIS LIMITED
WEYBRIDGE OCEANFORGE LIMITED

Hellopages » Surrey » Elmbridge » KT13 8AL

Company number 04580340
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address HOWARD HOUSE, 70 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Karin Anna Pfetzer as a director on 24 December 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OXFORD CONVERSIS LIMITED are www.oxfordconversis.co.uk, and www.oxford-conversis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Conversis Limited is a Private Limited Company. The company registration number is 04580340. Oxford Conversis Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Oxford Conversis Limited is Howard House 70 Baker Street Weybridge Surrey Kt13 8al. . LARBEY, Jonathan Paul is a Secretary of the company. LARBEY, Jonathan Paul is a Director of the company. MUDDYMAN, Andrew Martin is a Director of the company. MUDDYMAN, Gary John is a Director of the company. MUDDYMAN, William Francis is a Director of the company. Secretary DAVERS, Simon Edward has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CRUTCHLEY, Paul has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PFETZER, Karin Anna has been resigned. Director SHRIMPTON, David Everard has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
LARBEY, Jonathan Paul
Appointed Date: 27 January 2003

Director
LARBEY, Jonathan Paul
Appointed Date: 15 December 2015
56 years old

Director
MUDDYMAN, Andrew Martin
Appointed Date: 27 January 2003
60 years old

Director
MUDDYMAN, Gary John
Appointed Date: 27 January 2003
66 years old

Director
MUDDYMAN, William Francis
Appointed Date: 27 January 2003
87 years old

Resigned Directors

Secretary
DAVERS, Simon Edward
Resigned: 27 January 2003
Appointed Date: 19 December 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 December 2002
Appointed Date: 04 November 2002

Director
CRUTCHLEY, Paul
Resigned: 27 January 2003
Appointed Date: 19 December 2002
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 December 2002
Appointed Date: 04 November 2002

Director
PFETZER, Karin Anna
Resigned: 24 December 2016
Appointed Date: 01 April 2004
55 years old

Director
SHRIMPTON, David Everard
Resigned: 12 November 2009
Appointed Date: 27 January 2003
82 years old

Persons With Significant Control

Ruxley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD CONVERSIS LIMITED Events

03 Mar 2017
Termination of appointment of Karin Anna Pfetzer as a director on 24 December 2016
18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Appointment of Mr Jonathan Paul Larbey as a director on 15 December 2015
16 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000

...
... and 69 more events
03 Jan 2003
New secretary appointed
03 Jan 2003
New director appointed
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
04 Nov 2002
Incorporation

OXFORD CONVERSIS LIMITED Charges

27 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Ruxley Holdings Limited
Description: Fixed and floating charges over the undertaking and all…