OXFORD CARE LIMITED
HEREFORD MANOR HOUSE MANAGEMENT CONSULTANCY LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 2PL

Company number 02268963
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address C/O 14 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Registered office address changed from 14 st. Owen Street Hereford HR1 2PL United Kingdom to C/O 14 st. Owen Street Hereford HR1 2PL on 15 November 2016. The most likely internet sites of OXFORD CARE LIMITED are www.oxfordcare.co.uk, and www.oxford-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Oxford Care Limited is a Private Limited Company. The company registration number is 02268963. Oxford Care Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Oxford Care Limited is C O 14 St Owen Street Hereford United Kingdom Hr1 2pl. . SIDHU, Kheshminder Singh, Dr is a Director of the company. SIDHU, Kuwant Kaur is a Director of the company. Secretary SIDHU, Dhaminder Singh has been resigned. Secretary CARFAX CORPORATE SERVICES LIMITED has been resigned. Secretary STANLEY YULE LIMITED has been resigned. Director SIDHU, Dhaminder Singh has been resigned. Director SIDHU, Ranjit Singh has been resigned. Director SIDHU, Sawinder Kaur has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SIDHU, Kheshminder Singh, Dr
Appointed Date: 29 December 2002
62 years old

Director
SIDHU, Kuwant Kaur
Appointed Date: 29 December 2002
63 years old

Resigned Directors

Secretary
SIDHU, Dhaminder Singh
Resigned: 29 December 2002

Secretary
CARFAX CORPORATE SERVICES LIMITED
Resigned: 02 May 2006
Appointed Date: 29 December 2002

Secretary
STANLEY YULE LIMITED
Resigned: 12 December 2008
Appointed Date: 02 May 2006

Director
SIDHU, Dhaminder Singh
Resigned: 29 December 2002
Appointed Date: 01 August 1993
60 years old

Director
SIDHU, Ranjit Singh
Resigned: 29 December 2002
83 years old

Director
SIDHU, Sawinder Kaur
Resigned: 01 November 2013
84 years old

Persons With Significant Control

Dr Kheshminder Singh Sidhu
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

OXFORD CARE LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
23 Nov 2016
Accounts for a dormant company made up to 28 February 2016
15 Nov 2016
Registered office address changed from 14 st. Owen Street Hereford HR1 2PL United Kingdom to C/O 14 st. Owen Street Hereford HR1 2PL on 15 November 2016
11 Apr 2016
Registered office address changed from C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford HR4 9HE to 14 st. Owen Street Hereford HR1 2PL on 11 April 2016
01 Mar 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 90 more events
17 Aug 1988
Wd 06/07/88 ad 01/07/88--------- £ si 98@1=98 £ ic 2/100

18 Jul 1988
Accounting reference date notified as 28/02

01 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1988
Registered office changed on 01/07/88 from: 124-128 city road london EC1V 2NJ

17 Jun 1988
Incorporation