HUMPHRIS (OXFORD) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4HS

Company number 01991237
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address 72 ROSE HILL, OXFORD, OXFORDSHIRE, OX4 4HS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HUMPHRIS (OXFORD) LIMITED are www.humphrisoxford.co.uk, and www.humphris-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Humphris Oxford Limited is a Private Limited Company. The company registration number is 01991237. Humphris Oxford Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Humphris Oxford Limited is 72 Rose Hill Oxford Oxfordshire Ox4 4hs. . HUMPHRIS, Hubert John is a Secretary of the company. HUMPHRIS, Angela Jane is a Director of the company. HUMPHRIS, Bryan is a Director of the company. HUMPHRIS, Hubert John is a Director of the company. HUMPHRIS, James William is a Director of the company. HUMPHRIS, Matthew Paul is a Director of the company. Secretary BURGUM, Michael has been resigned. Director BURGUM, Michael has been resigned. Director GRAY, Harold William has been resigned. Director HUMPHRIS, Ann Elizabeth has been resigned. Director HUMPHRIS, William has been resigned. Director NEWELL, Gordon John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUMPHRIS, Hubert John
Appointed Date: 15 January 1998

Director

Director
HUMPHRIS, Bryan

88 years old

Director
HUMPHRIS, Hubert John
Appointed Date: 10 March 1998
56 years old

Director
HUMPHRIS, James William
Appointed Date: 10 March 1998
53 years old

Director

Resigned Directors

Secretary
BURGUM, Michael
Resigned: 15 January 1998

Director
BURGUM, Michael
Resigned: 31 August 1997
93 years old

Director
GRAY, Harold William
Resigned: 24 August 1994
117 years old

Director
HUMPHRIS, Ann Elizabeth
Resigned: 21 January 2016
80 years old

Director
HUMPHRIS, William
Resigned: 21 January 2016
87 years old

Director
NEWELL, Gordon John
Resigned: 06 October 1992
98 years old

HUMPHRIS (OXFORD) LIMITED Events

01 Mar 2017
Satisfaction of charge 2 in full
01 Mar 2017
Satisfaction of charge 1 in full
05 Jul 2016
Accounts for a small company made up to 30 September 2015
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

01 Feb 2016
Termination of appointment of Ann Elizabeth Humphris as a director on 21 January 2016
...
... and 86 more events
24 Mar 1987
Accounting reference date extended from 31/03 to 30/09

17 Mar 1987
New director appointed

01 Oct 1986
Company name changed goddenlake LIMITED\certificate issued on 01/10/86

08 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1986
Registered office changed on 08/05/86 from: 50 lincoln's inn fields, london, WC2A 3PF

HUMPHRIS (OXFORD) LIMITED Charges

18 January 2010
Charge of deposit
Delivered: 6 February 2010
Status: Satisfied on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 September 2009
Charge over cash deposit
Delivered: 5 September 2009
Status: Satisfied on 1 March 2017
Persons entitled: Hyundai Car Finance Limited (Hyundai)
Description: The deposit means the sum of £50,000.00 see image for full…