5 FIFTEEN LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2HU

Company number 03820158
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 8100 ALEC ISSIGONIS WAY, ALEC ISSIGONIS WAY, OXFORD, ENGLAND, OX4 2HU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Jonathan Richard Sheffield as a secretary on 30 December 2016; Termination of appointment of Alan Boyd Moug as a secretary on 30 December 2016; Termination of appointment of Alan Boyd Moug as a director on 30 December 2016. The most likely internet sites of 5 FIFTEEN LIMITED are www.5fifteen.co.uk, and www.5-fifteen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. 5 Fifteen Limited is a Private Limited Company. The company registration number is 03820158. 5 Fifteen Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of 5 Fifteen Limited is 8100 Alec Issigonis Way Alec Issigonis Way Oxford England Ox4 2hu. . SHEFFIELD, Jonathan Richard is a Secretary of the company. MONTGOMERY, David Robert is a Director of the company. Secretary FENWICK, Rodney has been resigned. Secretary JONES, Paula Louise has been resigned. Secretary JONES, Paula has been resigned. Secretary MOUG, Alan Boyd has been resigned. Secretary TURNER, Brian Richard has been resigned. Director BENNETT, Stephen William has been resigned. Director BOYD, Quentin James Francis has been resigned. Director FENWICK, Rodney has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director MOUG, Alan Boyd has been resigned. Director THOMSON, David has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHEFFIELD, Jonathan Richard
Appointed Date: 30 December 2016

Director
MONTGOMERY, David Robert
Appointed Date: 29 July 2016
56 years old

Resigned Directors

Secretary
FENWICK, Rodney
Resigned: 31 October 2011
Appointed Date: 01 November 2003

Secretary
JONES, Paula Louise
Resigned: 29 July 2016
Appointed Date: 01 November 2011

Secretary
JONES, Paula
Resigned: 01 November 2003
Appointed Date: 10 August 1999

Secretary
MOUG, Alan Boyd
Resigned: 30 December 2016
Appointed Date: 29 July 2016

Secretary
TURNER, Brian Richard
Resigned: 10 August 1999
Appointed Date: 05 August 1999

Director
BENNETT, Stephen William
Resigned: 29 July 2016
Appointed Date: 10 August 1999
77 years old

Director
BOYD, Quentin James Francis
Resigned: 23 October 2001
Appointed Date: 23 September 1999
64 years old

Director
FENWICK, Rodney
Resigned: 29 July 2016
Appointed Date: 10 August 1999
67 years old

Director
GORDON, James Douglas Strachan
Resigned: 10 August 1999
Appointed Date: 05 August 1999
64 years old

Director
MOUG, Alan Boyd
Resigned: 30 December 2016
Appointed Date: 29 July 2016
58 years old

Director
THOMSON, David
Resigned: 28 February 2005
Appointed Date: 10 August 1999
93 years old

Persons With Significant Control

Ingenta Plc
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

5 FIFTEEN LIMITED Events

30 Dec 2016
Appointment of Mr Jonathan Richard Sheffield as a secretary on 30 December 2016
30 Dec 2016
Termination of appointment of Alan Boyd Moug as a secretary on 30 December 2016
30 Dec 2016
Termination of appointment of Alan Boyd Moug as a director on 30 December 2016
05 Sep 2016
Confirmation statement made on 5 August 2016 with updates
01 Aug 2016
Appointment of Mr Alan Boyd Moug as a director on 29 July 2016
...
... and 72 more events
22 Sep 1999
New secretary appointed
22 Sep 1999
New director appointed
24 Aug 1999
Particulars of mortgage/charge
24 Aug 1999
Particulars of mortgage/charge
05 Aug 1999
Incorporation

5 FIFTEEN LIMITED Charges

27 September 1999
Deposit deed
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: All the company's right title benefit and interest in and…
10 August 1999
Assignment of intellectual P0ROPERTY rights
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in the intellectual property…
10 August 1999
Mortgage debenture
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…