ANTHESIS (UK) LIMITED
OXFORD BEST FOOT FORWARD LIMITED

Hellopages » Oxfordshire » Oxford » OX4 1RE

Company number 03409491
Status Active
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address 9 NEWTEC PLACE, MAGDALEN ROAD, OXFORD, OX4 1RE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 102 . The most likely internet sites of ANTHESIS (UK) LIMITED are www.anthesisuk.co.uk, and www.anthesis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Anthesis Uk Limited is a Private Limited Company. The company registration number is 03409491. Anthesis Uk Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of Anthesis Uk Limited is 9 Newtec Place Magdalen Road Oxford Ox4 1re. . MATTHEWS, Alan Roy is a Secretary of the company. FORRESTER, Ian Michael is a Director of the company. MCLACHLAN, Stuart James is a Director of the company. Secretary CHAMBERS, Nicola Jane has been resigned. Secretary CHAMBERS, Nicola Jane has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director CHAMBERS, Nicola Jane has been resigned. Director MCNEILLIS, Paul Matthew has been resigned. Director MILLER, Simon has been resigned. Nominee Director OXFORD FORMATIONS LIMITED has been resigned. Director SIMMONS, Craig has been resigned. Director STANLEY, Christopher Paul has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
MATTHEWS, Alan Roy
Appointed Date: 01 November 2013

Director
FORRESTER, Ian Michael
Appointed Date: 31 October 2013
59 years old

Director
MCLACHLAN, Stuart James
Appointed Date: 21 October 2013
58 years old

Resigned Directors

Secretary
CHAMBERS, Nicola Jane
Resigned: 12 September 2013
Appointed Date: 31 May 2013

Secretary
CHAMBERS, Nicola Jane
Resigned: 31 May 2013
Appointed Date: 25 July 1997

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Director
CHAMBERS, Nicola Jane
Resigned: 31 May 2013
Appointed Date: 25 July 1997
58 years old

Director
MCNEILLIS, Paul Matthew
Resigned: 05 January 2015
Appointed Date: 01 February 2012
59 years old

Director
MILLER, Simon
Resigned: 05 April 2013
Appointed Date: 01 February 2012
46 years old

Nominee Director
OXFORD FORMATIONS LIMITED
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Director
SIMMONS, Craig
Resigned: 12 September 2013
Appointed Date: 25 July 1997
65 years old

Director
STANLEY, Christopher Paul
Resigned: 31 December 2013
Appointed Date: 01 February 2012
70 years old

Persons With Significant Control

Anthesis Consulting Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTHESIS (UK) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 102

01 Jul 2015
Section 519
23 Jun 2015
Full accounts made up to 31 December 2014
...
... and 66 more events
29 Jul 1997
Director resigned
29 Jul 1997
Registered office changed on 29/07/97 from: 98 high street thame oxfordshire OX9 3EH
29 Jul 1997
New secretary appointed;new director appointed
29 Jul 1997
New director appointed
25 Jul 1997
Incorporation

ANTHESIS (UK) LIMITED Charges

14 October 2014
Charge code 0340 9491 0001
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…