CATALYST WORKS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1HU

Company number 03085950
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address THE JAM FACTORY, 27 PARK END STREET, OXFORD, OX1 1HU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CATALYST WORKS LIMITED are www.catalystworks.co.uk, and www.catalyst-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Catalyst Works Limited is a Private Limited Company. The company registration number is 03085950. Catalyst Works Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Catalyst Works Limited is The Jam Factory 27 Park End Street Oxford Ox1 1hu. . MIDDLETON HEATH, Suzy Amanda is a Secretary of the company. MIDDLETON-HEATH, Marc James is a Director of the company. Secretary GREIG, Susan Alexandra has been resigned. Secretary TALLONTIRE, Richard Charles James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTON, Leslie David has been resigned. Director GREIG, Susan Alexandra has been resigned. Director TALLONTIRE, Richard Charles James has been resigned. Director WELLS, Robert Leslie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MIDDLETON HEATH, Suzy Amanda
Appointed Date: 03 May 2005

Director
MIDDLETON-HEATH, Marc James
Appointed Date: 31 July 1995
59 years old

Resigned Directors

Secretary
GREIG, Susan Alexandra
Resigned: 04 May 2005
Appointed Date: 05 February 1999

Secretary
TALLONTIRE, Richard Charles James
Resigned: 05 February 1999
Appointed Date: 31 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1995
Appointed Date: 31 July 1995

Director
BENTON, Leslie David
Resigned: 30 December 2014
Appointed Date: 21 June 2010
77 years old

Director
GREIG, Susan Alexandra
Resigned: 04 May 2005
Appointed Date: 31 July 1995
73 years old

Director
TALLONTIRE, Richard Charles James
Resigned: 05 February 1999
Appointed Date: 31 July 1995
69 years old

Director
WELLS, Robert Leslie
Resigned: 04 May 2005
Appointed Date: 31 July 1995
76 years old

Persons With Significant Control

Mr Marc James Middleton-Heath
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CATALYST WORKS LIMITED Events

13 Dec 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
31 Jul 2016
Confirmation statement made on 31 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

09 Jan 2015
Termination of appointment of Leslie David Benton as a director on 30 December 2014
...
... and 55 more events
17 Dec 1996
Accounts for a small company made up to 31 July 1996
20 Sep 1996
Return made up to 31/07/96; full list of members
04 Apr 1996
Accounting reference date notified as 31/07
03 Aug 1995
Secretary resigned
31 Jul 1995
Incorporation