BROADSWORD INTERNATIONAL LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 03685955
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 202 . The most likely internet sites of BROADSWORD INTERNATIONAL LIMITED are www.broadswordinternational.co.uk, and www.broadsword-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Broadsword International Limited is a Private Limited Company. The company registration number is 03685955. Broadsword International Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of Broadsword International Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £28.15k, which is £4.66k against last year. FRENCH, Caroline Elizabeth is a Secretary of the company. FRENCH, Nigel John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


broadsword international Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS £28.15k
+19%
All Financial Figures

Current Directors

Secretary
FRENCH, Caroline Elizabeth
Appointed Date: 18 December 1998

Director
FRENCH, Nigel John
Appointed Date: 18 December 1998
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Persons With Significant Control

Mr Nigel John French
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BROADSWORD INTERNATIONAL LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 December 2015
03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
28 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 202

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 202

...
... and 46 more events
22 Dec 1998
Secretary resigned
21 Dec 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/98

18 Dec 1998
Incorporation

BROADSWORD INTERNATIONAL LIMITED Charges

31 July 2013
Charge code 0368 5955 0006
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Caroline French as a Trustee of the Broadsword Pension Scheme Nigel French as a Trustee of the Broadsword Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Broadsword Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
23 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied on 28 October 2009
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Fixed charge on debts
Delivered: 5 August 2008
Status: Satisfied on 28 October 2009
Persons entitled: Ing Commercial Finance B.V.
Description: Fixed charge on debts all monetary and other liabilities…
17 July 2008
Contract to sell / contract of services / commercial accounts receivable
Delivered: 30 July 2008
Status: Satisfied on 28 October 2009
Persons entitled: Ing Commercial Finance B.V.
Description: All monetary and other liabilities and obligations now or…
25 November 2002
Fixed and floating charge
Delivered: 4 December 2002
Status: Satisfied on 28 October 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…