KEY2 FUTURES LIMITED
OXFORD LIFESKILLS SUPPORTED LIVING SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX4 1EU

Company number 04878290
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address JAMES HOUSE, 47A JAMES STREET, OXFORD, OX4 1EU
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of KEY2 FUTURES LIMITED are www.key2futures.co.uk, and www.key2-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Key2 Futures Limited is a Private Limited Company. The company registration number is 04878290. Key2 Futures Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Key2 Futures Limited is James House 47a James Street Oxford Ox4 1eu. . CAIGER, Angela is a Secretary of the company. HAMMOND, Mark Digby is a Director of the company. KEOWN, Martin is a Director of the company. KNOWLES, Stephen Robert Leslie is a Director of the company. Secretary COPELAND, Monica has been resigned. Secretary JONES, Emma Louise has been resigned. Secretary MUNDY, Rachel Helena has been resigned. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director COPELAND, Monica has been resigned. Director COX, Nicola has been resigned. Director IREDALE, Philip Sydney has been resigned. Director JONES, Emma Louise has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CAIGER, Angela
Appointed Date: 01 November 2011

Director
HAMMOND, Mark Digby
Appointed Date: 21 February 2006
66 years old

Director
KEOWN, Martin
Appointed Date: 01 November 2011
59 years old

Director
KNOWLES, Stephen Robert Leslie
Appointed Date: 24 March 2011
74 years old

Resigned Directors

Secretary
COPELAND, Monica
Resigned: 12 October 2007
Appointed Date: 27 August 2003

Secretary
JONES, Emma Louise
Resigned: 31 October 2011
Appointed Date: 28 January 2010

Secretary
MUNDY, Rachel Helena
Resigned: 28 January 2010
Appointed Date: 12 October 2007

Secretary
CF CLIENT SECRETARY LTD
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
COPELAND, Monica
Resigned: 08 April 2011
Appointed Date: 27 August 2003
81 years old

Director
COX, Nicola
Resigned: 08 April 2011
Appointed Date: 13 October 2003
60 years old

Director
IREDALE, Philip Sydney
Resigned: 24 September 2007
Appointed Date: 27 August 2003
68 years old

Director
JONES, Emma Louise
Resigned: 31 October 2011
Appointed Date: 28 January 2010
35 years old

KEY2 FUTURES LIMITED Events

19 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Sep 2016
Change of share class name or designation
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
11 Apr 2016
Full accounts made up to 30 September 2015
29 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 300,360

...
... and 146 more events
29 Aug 2003
New director appointed
29 Aug 2003
New secretary appointed;new director appointed
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
27 Aug 2003
Incorporation

KEY2 FUTURES LIMITED Charges

5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 6 yew close greater leys oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10 godwin court swindon.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 19 gordon woodward way oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 yew close, greater leys, oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property being 15 hbby court greater leys oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140 saltash road swindon.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 17 appletree close, greater leys…
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 71 pennywell drive oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11-12 commercial road swindon.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 46 elder way oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5A hillsborough close cowley oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 saunders road oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 12 warburg crescent, blackbird leys…
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 40 bennett crescent cowley oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H fla.t 1, 113 oxford road, cowley, oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 three corners road oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 lynmouth road swindon.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 appletree close, greater leys, oxford.
5 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 3 horndean drive greater leys oxford.
24 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 71 pennywell drive oxford.
6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 4 saunders road oxford.
4 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 140 saltash road swindon,. Assigns the goodwill of all…
26 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: First floor 11-12 commercial road swindon. Assigns the…
26 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 65 lyondeth road swindon. Assigns the goodwill of all…
26 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 10 godwin court devises road old town swindon. Assigns the…
26 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 15 hobby court greater leys oxford. Assigns the goodwill of…
19 December 2005
Mortgage
Delivered: 7 January 2006
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1 templars hall, 113 oxford road, cowley, oxford.
10 August 2005
Rent deposit deed
Delivered: 18 August 2005
Status: Satisfied on 14 November 2014
Persons entitled: The Findlay Estate Company Limited
Description: The monies standing to the credit from time to time of the…
29 April 2005
Mortgage
Delivered: 30 April 2005
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 gordon woodward way, oxford.
20 April 2005
Mortgage
Delivered: 30 April 2005
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5A hillsborough close, rose hill, oxford.
18 February 2005
Mortgage
Delivered: 25 February 2005
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 elder way woodland gardens oxford.
11 February 2005
Mortgage
Delivered: 19 February 2005
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 17 appletree close, greater leys, oxford.
11 February 2005
Mortgage
Delivered: 19 February 2005
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 40 bennett crescent, cowley, oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 warburg crescent blackbird leys oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 6 yew tree close northfields oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 7 appletree close blackbird leys oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 6 three corners road greater leys oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: Flat 3 hornbeam drive greater leys oxford.
8 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 10 yew close northfields oxford.
9 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 14 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Rent deposit deed
Delivered: 19 August 2004
Status: Satisfied on 14 November 2014
Persons entitled: The Findlay Estate Company Limited
Description: The monies standing to the credit from time to time of the…
9 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 14 November 2014
Persons entitled: Nicola Julie Cox, Philip Sydney Iredale, Joyce Iredale and Monica Copeland
Description: All f/h and l/h property and all buildings and fixtures…