Company number 02162418
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address FINDERS KEEPERS, 133 LONDON ROAD, HEADINGTON, OXFORD, ENGLAND, OX3 9HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Registered office address changed from 113 London Road Headington Oxford OX3 9HZ England to C/O Finders Keepers 133 London Road Headington Oxford OX3 9HZ on 23 September 2016; Registered office address changed from 11 Gidley Way Horspath Oxford OX33 1RQ England to 113 London Road Headington Oxford OX3 9HZ on 23 September 2016. The most likely internet sites of 85 JAMES STREET (OXFORD) LIMITED are www.85jamesstreetoxford.co.uk, and www.85-james-street-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. 85 James Street Oxford Limited is a Private Limited Company.
The company registration number is 02162418. 85 James Street Oxford Limited has been working since 08 September 1987.
The present status of the company is Active. The registered address of 85 James Street Oxford Limited is Finders Keepers 133 London Road Headington Oxford England Ox3 9hz. The cash in hand is £0k. It is £0k against last year. . SALPIETRO, Gianluca is a Secretary of the company. HICKEY, Pascal is a Director of the company. SALPIETRO, Gianluca is a Director of the company. Secretary DITCHAM, Joanne has been resigned. Secretary HAWKINS, Ian Robert has been resigned. Director DAY MULTIPLE SECURITIES LIMITED has been resigned. Director DITCHAM, Joanne has been resigned. Director HAWKINS, Ian Robert has been resigned. Director HAWKINS, Miranda Claire has been resigned. Director KEW, Katherine Anne has been resigned. The company operates in "Dormant Company".
85 james street (oxford) Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
DAY MULTIPLE SECURITIES LIMITED
Resigned: 21 December 2001
Appointed Date: 27 April 2001
Director
DITCHAM, Joanne
Resigned: 03 May 2000
Appointed Date: 18 July 1997
54 years old
Persons With Significant Control
Mr. Gianluca Salpietro
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Pascal Hickey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
85 JAMES STREET (OXFORD) LIMITED Events
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Sep 2016
Registered office address changed from 113 London Road Headington Oxford OX3 9HZ England to C/O Finders Keepers 133 London Road Headington Oxford OX3 9HZ on 23 September 2016
23 Sep 2016
Registered office address changed from 11 Gidley Way Horspath Oxford OX33 1RQ England to 113 London Road Headington Oxford OX3 9HZ on 23 September 2016
24 May 2016
Accounts for a dormant company made up to 21 September 2015
24 May 2016
Registered office address changed from 11 Gidley Way Gidley Way Horspath Oxford OX33 1RQ to 11 Gidley Way Horspath Oxford OX33 1RQ on 24 May 2016
...
... and 86 more events
18 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1990
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
06 Apr 1990
Return made up to 21/09/89; full list of members
18 Jan 1990
Director resigned;new director appointed