HEADFILLER LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3BQ

Company number 03921459
Status Active - Proposal to Strike off
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address 50 BROAD STREET, OXFORD, OX1 3BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 285,000 ; Accounts for a dormant company made up to 27 June 2015. The most likely internet sites of HEADFILLER LIMITED are www.headfiller.co.uk, and www.headfiller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Headfiller Limited is a Private Limited Company. The company registration number is 03921459. Headfiller Limited has been working since 03 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Headfiller Limited is 50 Broad Street Oxford Ox1 3bq. . EUSTACE, Timothy is a Secretary of the company. EUSTACE, Timothy is a Director of the company. WILLEMITE, Katherine Elizabeth is a Director of the company. Director BLACKWELL, Philip Basil has been resigned. Director CHAMAY, Marc-Henri has been resigned. Director HUTCHINGS, Andrew has been resigned. Director LITTLE, Mark John James has been resigned. Director OSBORNE, Martyn John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EUSTACE, Timothy
Appointed Date: 03 February 2000

Director
EUSTACE, Timothy
Appointed Date: 03 February 2000
80 years old

Director
WILLEMITE, Katherine Elizabeth
Appointed Date: 28 March 2013
48 years old

Resigned Directors

Director
BLACKWELL, Philip Basil
Resigned: 29 September 2006
Appointed Date: 03 February 2000
67 years old

Director
CHAMAY, Marc-Henri
Resigned: 31 March 2001
Appointed Date: 13 June 2000
58 years old

Director
HUTCHINGS, Andrew
Resigned: 28 April 2011
Appointed Date: 21 December 2009
59 years old

Director
LITTLE, Mark John James
Resigned: 30 June 2013
Appointed Date: 28 January 2010
59 years old

Director
OSBORNE, Martyn John
Resigned: 31 January 2010
Appointed Date: 29 September 2006
68 years old

Persons With Significant Control

Blackwell Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADFILLER LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
15 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 285,000

12 Jan 2016
Accounts for a dormant company made up to 27 June 2015
17 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 285,000

09 Oct 2014
Accounts for a dormant company made up to 28 June 2014
...
... and 52 more events
24 May 2000
Particulars of contract relating to shares
24 May 2000
Ad 20/04/00--------- £ si [email protected]=279999 £ ic 5001/285000
16 May 2000
Accounting reference date shortened from 28/02/01 to 30/06/00
11 May 2000
Ad 20/04/00--------- £ si [email protected]=5000 £ ic 1/5001
03 Feb 2000
Incorporation

HEADFILLER LIMITED Charges

27 April 2001
Guarantee & debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: And provided always that this guarantee and debenture shall…
10 August 2000
Debenture
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…