OUGHTON LEISURE PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 4LY

Company number 01866678
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address 9 QUERIPEL HOUSE, 1 DUKE OF YORK SQUARE, LONDON, SW3 4LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 14,400 . The most likely internet sites of OUGHTON LEISURE PRODUCTS LIMITED are www.oughtonleisureproducts.co.uk, and www.oughton-leisure-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Oughton Leisure Products Limited is a Private Limited Company. The company registration number is 01866678. Oughton Leisure Products Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Oughton Leisure Products Limited is 9 Queripel House 1 Duke of York Square London Sw3 4ly. . COND, David is a Secretary of the company. COND, David is a Director of the company. THAM, John Carl Sebastian is a Director of the company. Secretary LANDALE, Jonathan Mark has been resigned. Secretary OUGHTON, Alan has been resigned. Secretary OUGHTON, Vera has been resigned. Secretary SIMMONS, John Adrian has been resigned. Secretary WILLIAMSON, Adrian Mark has been resigned. Director BELL, Gordon John has been resigned. Director FERRAR, Andrew Frank has been resigned. Director HOCKLEY, Terence Allan has been resigned. Director LAWLAN, John Ross Binks has been resigned. Director OUGHTON, Alan has been resigned. Director RAYNER, David has been resigned. Director SIMMONS, John Adrian has been resigned. Director TAYLOR, Dudley George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COND, David
Appointed Date: 30 August 2000

Director
COND, David
Appointed Date: 03 July 2000
60 years old

Director
THAM, John Carl Sebastian
Appointed Date: 06 October 2003
81 years old

Resigned Directors

Secretary
LANDALE, Jonathan Mark
Resigned: 30 August 2000
Appointed Date: 08 July 1998

Secretary
OUGHTON, Alan
Resigned: 24 October 1994
Appointed Date: 16 January 1993

Secretary
OUGHTON, Vera
Resigned: 31 January 1997
Appointed Date: 24 October 1994

Secretary
SIMMONS, John Adrian
Resigned: 08 July 1998
Appointed Date: 31 January 1997

Secretary
WILLIAMSON, Adrian Mark
Resigned: 01 February 1993

Director
BELL, Gordon John
Resigned: 12 January 1993
Appointed Date: 31 January 1992
61 years old

Director
FERRAR, Andrew Frank
Resigned: 24 October 1994
Appointed Date: 01 February 1993
75 years old

Director
HOCKLEY, Terence Allan
Resigned: 31 August 2001
Appointed Date: 08 July 1998
80 years old

Director
LAWLAN, John Ross Binks
Resigned: 01 February 1993
75 years old

Director
OUGHTON, Alan
Resigned: 03 April 1998
92 years old

Director
RAYNER, David
Resigned: 24 October 1994
Appointed Date: 01 February 1993
75 years old

Director
SIMMONS, John Adrian
Resigned: 03 January 2003
Appointed Date: 31 January 1997
83 years old

Director
TAYLOR, Dudley George
Resigned: 04 February 2004
Appointed Date: 31 January 1997
81 years old

Persons With Significant Control

Mr John Carl Sebastian Tham
Notified on: 1 September 2016
81 years old
Nature of control: Has significant influence or control

OUGHTON LEISURE PRODUCTS LIMITED Events

14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 14,400

30 May 2015
Accounts for a dormant company made up to 31 December 2014
03 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 14,400

...
... and 96 more events
02 Dec 1988
Return made up to 21/10/88; full list of members

02 Sep 1987
Full accounts made up to 31 January 1987

02 Sep 1987
Return made up to 04/08/87; full list of members

04 Jun 1986
Full accounts made up to 31 January 1986

04 Jun 1986
Return made up to 30/05/86; full list of members

OUGHTON LEISURE PRODUCTS LIMITED Charges

5 June 2002
Guarantee & debenture
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1986
Debenture
Delivered: 8 January 1986
Status: Satisfied on 4 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…