CODE MAGUS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6EY

Company number 04024745
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address APARTMENT 6, 69 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 6EY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CODE MAGUS LIMITED are www.codemagus.co.uk, and www.code-magus.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-five years and four months. Code Magus Limited is a Private Limited Company. The company registration number is 04024745. Code Magus Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Code Magus Limited is Apartment 6 69 Woodstock Road Oxford Oxfordshire Ox2 6ey. The company`s financial liabilities are £2189.79k. It is £-520.66k against last year. The cash in hand is £2100.47k. It is £102.22k against last year. And the total assets are £2602.76k, which is £-305.76k against last year. DONALDSON, Stephen Richard, Dr is a Secretary of the company. DONALDSON, Melanie is a Director of the company. DONALDSON, Stephen Richard, Dr is a Director of the company. Secretary L.O. NOMINEES LIMITED has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


code magus Key Finiance

LIABILITIES £2189.79k
-20%
CASH £2100.47k
+5%
TOTAL ASSETS £2602.76k
-11%
All Financial Figures

Current Directors

Secretary
DONALDSON, Stephen Richard, Dr
Appointed Date: 21 November 2002

Director
DONALDSON, Melanie
Appointed Date: 27 June 2000
63 years old

Director
DONALDSON, Stephen Richard, Dr
Appointed Date: 27 June 2000
64 years old

Resigned Directors

Secretary
L.O. NOMINEES LIMITED
Resigned: 26 June 2002
Appointed Date: 27 June 2000

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 24 June 2002

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

CODE MAGUS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
08 Sep 2000
New director appointed
08 Sep 2000
Director resigned
08 Sep 2000
Registered office changed on 08/09/00 from: 19-20 garlick hill london EC4V 2AL
08 Sep 2000
New director appointed
27 Jun 2000
Incorporation