IS OXFORD LIMITED
LITTLEMORE INHERITANCE SYSTEMS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4XT

Company number 01432605
Status Active
Incorporation Date 25 June 1979
Company Type Private Limited Company
Address THE CHAPEL, 3 ARMSTRONG ROAD, LITTLEMORE, OXFORD, OX4 4XT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of IS OXFORD LIMITED are www.isoxford.co.uk, and www.is-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Is Oxford Limited is a Private Limited Company. The company registration number is 01432605. Is Oxford Limited has been working since 25 June 1979. The present status of the company is Active. The registered address of Is Oxford Limited is The Chapel 3 Armstrong Road Littlemore Oxford Ox4 4xt. . SALVESEN, Alison Grace, Dr is a Secretary of the company. SALVESEN, David Jonathan is a Director of the company. SMITH, Christopher Relph is a Director of the company. Secretary ELPHICK, Oliver Richard has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SALVESEN, David Jonathan has been resigned. Director BUSSELL, Joy Elizabeth has been resigned. Director COUPER, Timothy Alan, Dr has been resigned. Director ELPHICK, Oliver Richard has been resigned. Director JONES, Neville William has been resigned. Director LONG, Roger James has been resigned. Director SHEPPARD, Christopher Paul Frank has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SALVESEN, Alison Grace, Dr
Appointed Date: 10 May 1995

Director
SALVESEN, David Jonathan
Appointed Date: 06 April 1993
65 years old

Director
SMITH, Christopher Relph
Appointed Date: 01 July 1994
61 years old

Resigned Directors

Secretary
ELPHICK, Oliver Richard
Resigned: 30 March 1994

Secretary
HARRISON, Irene Lesley
Resigned: 11 November 1999
Appointed Date: 05 November 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 February 1994
Appointed Date: 18 February 1994

Secretary
SALVESEN, David Jonathan
Resigned: 10 May 1995
Appointed Date: 30 March 1994

Director
BUSSELL, Joy Elizabeth
Resigned: 22 June 2009
Appointed Date: 30 March 1994
63 years old

Director
COUPER, Timothy Alan, Dr
Resigned: 30 March 1994
72 years old

Director
ELPHICK, Oliver Richard
Resigned: 30 March 1994
73 years old

Director
JONES, Neville William
Resigned: 30 March 1994
69 years old

Director
LONG, Roger James
Resigned: 31 December 1993
Appointed Date: 06 April 1993
74 years old

Director
SHEPPARD, Christopher Paul Frank
Resigned: 30 March 1994
72 years old

Persons With Significant Control

Is Oxford Employee Ownership Trustee Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IS OXFORD LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,322.85

...
... and 111 more events
27 Nov 1987
Return made up to 18/11/87; full list of members

10 Jul 1987
Full accounts made up to 30 June 1986

05 Jun 1987
Return made up to 31/12/86; full list of members

14 Jul 1986
Registered office changed on 14/07/86 from: 13 rectory rd oxford OX4 1BU

25 Jun 1979
Certificate of incorporation

IS OXFORD LIMITED Charges

20 June 1994
Fixed and floating charge
Delivered: 23 June 1994
Status: Satisfied on 12 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1983
Charge
Delivered: 30 August 1983
Status: Satisfied on 12 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…