OXFORD VIRTUAL MARKETS LIMITED
LONDON OXFORD FORECASTING SERVICES LIMITED

Hellopages » Greater London » Hackney » N1 7GU
Company number 02563170
Status Active
Incorporation Date 28 November 1990
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Secretary's details changed for Mr John Fraser Simms on 9 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of OXFORD VIRTUAL MARKETS LIMITED are www.oxfordvirtualmarkets.co.uk, and www.oxford-virtual-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Virtual Markets Limited is a Private Limited Company. The company registration number is 02563170. Oxford Virtual Markets Limited has been working since 28 November 1990. The present status of the company is Active. The registered address of Oxford Virtual Markets Limited is 20 22 Wenlock Road London England N1 7gu. . SIMMS, John Fraser is a Secretary of the company. SEIFERT, Benedict Gabriel is a Director of the company. WOLPERT, Daniel Mark, Dr is a Director of the company. Secretary KELLY, Niall Clifford has been resigned. Secretary KNIGHT, Karen has been resigned. Secretary SUTHERLAND, Paul Jeffrey has been resigned. Secretary WALLWORTH, Christopher Michael has been resigned. Director CROXSON, Karen Ann has been resigned. Director DONALDSON, John Dallas, Prof. has been resigned. Director LITTLEDALE, Robert Wheatley has been resigned. Director MACLEOD, Roderick Charles Garrow has been resigned. Director SUTHERLAND, Paul Jeffrey has been resigned. Director THORNHILL, Christopher Lawrence has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SIMMS, John Fraser
Appointed Date: 23 October 1997

Director

Director
WOLPERT, Daniel Mark, Dr
Appointed Date: 13 September 1992
62 years old

Resigned Directors

Secretary
KELLY, Niall Clifford
Resigned: 23 October 1997
Appointed Date: 30 April 1997

Secretary
KNIGHT, Karen
Resigned: 30 April 1997
Appointed Date: 09 October 1995

Secretary
SUTHERLAND, Paul Jeffrey
Resigned: 06 May 1994

Secretary
WALLWORTH, Christopher Michael
Resigned: 09 October 1995
Appointed Date: 06 May 1994

Director
CROXSON, Karen Ann
Resigned: 17 June 2002
Appointed Date: 05 May 2000
51 years old

Director
DONALDSON, John Dallas, Prof.
Resigned: 14 March 2002
Appointed Date: 10 May 1994
90 years old

Director
LITTLEDALE, Robert Wheatley
Resigned: 29 October 1993
Appointed Date: 14 May 1993
79 years old

Director
MACLEOD, Roderick Charles Garrow
Resigned: 20 May 2013
Appointed Date: 27 June 1994
75 years old

Director
SUTHERLAND, Paul Jeffrey
Resigned: 06 May 1994
Appointed Date: 15 December 1991
61 years old

Director
THORNHILL, Christopher Lawrence
Resigned: 09 August 2016
Appointed Date: 12 May 2011
69 years old

Persons With Significant Control

Mr Benedict Gabriel Seifert
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OXFORD VIRTUAL MARKETS LIMITED Events

11 Jan 2017
Confirmation statement made on 28 November 2016 with updates
09 Jan 2017
Secretary's details changed for Mr John Fraser Simms on 9 January 2017
10 Dec 2016
Compulsory strike-off action has been discontinued
09 Dec 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 114 more events
25 Feb 1992
Registered office changed on 25/02/92 from: wheatsheaf yard 127 high street oxford OX1 4DF

09 Sep 1991
Ad 02/08/91--------- £ si 198@1=198 £ ic 2/200

15 Mar 1991
Director resigned
15 Mar 1991
Director resigned;new director appointed

28 Nov 1990
Incorporation

OXFORD VIRTUAL MARKETS LIMITED Charges

24 February 2011
Rent deposit deed
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: The Council of the Borough of South Tyneside
Description: The sum of £13,632.00 secured by a rent deposit deed dated…
1 June 2004
Debenture
Delivered: 4 June 2004
Status: Satisfied on 4 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1999
Debenture
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: Perry Research Limited
Description: Fixed and floating charges over the undertaking and all…