CIRCLE OFFICES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3HJ

Company number 07234377
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address CLARENDON HOUSE, 52 CORNMARKET STREET, OXFORD, ENGLAND, OX1 3HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Purchase of own shares. ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/07/2015 This document is being processed and will be available in 5 days. ; Registration of charge 072343770002, created on 20 March 2017. The most likely internet sites of CIRCLE OFFICES LIMITED are www.circleoffices.co.uk, and www.circle-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Circle Offices Limited is a Private Limited Company. The company registration number is 07234377. Circle Offices Limited has been working since 26 April 2010. The present status of the company is Active. The registered address of Circle Offices Limited is Clarendon House 52 Cornmarket Street Oxford England Ox1 3hj. . COOPER, David Arthur is a Director of the company. COOPER, Julian Ashley is a Director of the company. COOPER, Kenneth Laurence is a Director of the company. WOODINGTON, Candida Tania Maria is a Director of the company. Director ARNOLD, John Anthony has been resigned. Director BODIE, John Emanuel has been resigned. Director HARDING, Simon Jeremy has been resigned. Director KING, Hana has been resigned. Director OLINS, Edward Phillip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COOPER, David Arthur
Appointed Date: 19 January 2017
85 years old

Director
COOPER, Julian Ashley
Appointed Date: 19 January 2017
51 years old

Director
COOPER, Kenneth Laurence
Appointed Date: 19 January 2017
81 years old

Director
WOODINGTON, Candida Tania Maria
Appointed Date: 19 January 2017
55 years old

Resigned Directors

Director
ARNOLD, John Anthony
Resigned: 19 January 2017
Appointed Date: 26 April 2010
70 years old

Director
BODIE, John Emanuel
Resigned: 19 January 2017
Appointed Date: 26 April 2010
95 years old

Director
HARDING, Simon Jeremy
Resigned: 25 October 2014
Appointed Date: 17 June 2011
69 years old

Director
KING, Hana
Resigned: 19 January 2017
Appointed Date: 16 June 2015
44 years old

Director
OLINS, Edward Phillip
Resigned: 19 January 2017
Appointed Date: 04 July 2011
52 years old

Persons With Significant Control

The Clarendon Office Group Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – 75% or more

CIRCLE OFFICES LIMITED Events

23 May 2017
Confirmation statement made on 26 April 2017 with updates
23 May 2017
Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/07/2015
This document is being processed and will be available in 5 days.

21 Mar 2017
Registration of charge 072343770002, created on 20 March 2017
22 Jan 2017
Registered office address changed from 15 Duke Street St James's London SW1Y 6DB to Clarendon House 52 Cornmarket Street Oxford OX1 3HJ on 22 January 2017
20 Jan 2017
Termination of appointment of Hana King as a director on 19 January 2017
...
... and 30 more events
14 Oct 2011
Previous accounting period shortened from 30 April 2011 to 31 December 2010
14 Jul 2011
Appointment of Mr Simon Jeremy Harding as a director
13 Jul 2011
Appointment of Edward Philip Olins as a director
23 May 2011
Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2010
Incorporation

CIRCLE OFFICES LIMITED Charges

20 March 2017
Charge code 0723 4377 0002
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 September 2015
Charge code 0723 4377 0001
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…