EVESBATCH DEVELOPMENTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 07138243
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address 30 ST. GILES, OXFORD, ENGLAND, OX1 3LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,500 . The most likely internet sites of EVESBATCH DEVELOPMENTS LIMITED are www.evesbatchdevelopments.co.uk, and www.evesbatch-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Evesbatch Developments Limited is a Private Limited Company. The company registration number is 07138243. Evesbatch Developments Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Evesbatch Developments Limited is 30 St Giles Oxford England Ox1 3le. The cash in hand is £102.12k. It is £102.12k against last year. And the total assets are £4.43k, which is £-102.12k against last year. MEAD, Claire is a Secretary of the company. BLACKWELL, Philip Basil is a Director of the company. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Director BUCKLEY, Anthony Robert has been resigned. Director DANIELS, Stephen Richards has been resigned. Director DODWELL, John Christopher has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director RICKMAN, Robert James has been resigned. The company operates in "Development of building projects".


evesbatch developments Key Finiance

LIABILITIES n/a
CASH £102.12k
TOTAL ASSETS £4.43k
-96%
All Financial Figures

Current Directors

Secretary
MEAD, Claire
Appointed Date: 19 November 2015

Director
BLACKWELL, Philip Basil
Appointed Date: 19 November 2015
67 years old

Resigned Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 19 November 2015
Appointed Date: 27 January 2010

Director
BUCKLEY, Anthony Robert
Resigned: 19 November 2015
Appointed Date: 22 January 2014
54 years old

Director
DANIELS, Stephen Richards
Resigned: 22 January 2014
Appointed Date: 27 January 2010
44 years old

Director
DODWELL, John Christopher
Resigned: 10 June 2013
Appointed Date: 29 November 2011
80 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 28 January 2010
68 years old

Director
RICKMAN, Robert James
Resigned: 10 June 2013
Appointed Date: 28 January 2010
68 years old

Persons With Significant Control

Jennifer Blackwell 2007 Grandchildren's Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVESBATCH DEVELOPMENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500

19 Nov 2015
Director's details changed for Mr Philip Basil Blackwell on 19 November 2015
19 Nov 2015
Secretary's details changed for Mrs Claire Mead on 19 November 2015
...
... and 42 more events
12 Feb 2010
Statement of capital following an allotment of shares on 27 January 2010
  • GBP 250,000.00

28 Jan 2010
Appointment of Mr Robert James Rickman as a director
28 Jan 2010
Current accounting period shortened from 31 January 2011 to 30 September 2010
28 Jan 2010
Appointment of Mr Oliver Bernard Ellingham as a director
27 Jan 2010
Incorporation