LGUA15 LIMITED
OXFORD UNIPART MERCHANDISE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 07237778
Status Active
Incorporation Date 28 April 2010
Company Type Private Limited Company
Address CHILTERN HOUSE GARSINGTON ROAD, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of LGUA15 LIMITED are www.lgua15.co.uk, and www.lgua15.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Lgua15 Limited is a Private Limited Company. The company registration number is 07237778. Lgua15 Limited has been working since 28 April 2010. The present status of the company is Active. The registered address of Lgua15 Limited is Chiltern House Garsington Road Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. LEUNG, Alex Raymond is a Director of the company. VARNOM, Michael Samuel is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Director
LEUNG, Alex Raymond
Appointed Date: 28 April 2010
51 years old

Director
VARNOM, Michael Samuel
Appointed Date: 28 April 2010
67 years old

Resigned Directors

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 28 April 2010

LGUA15 LIMITED Events

18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

11 Nov 2015
Satisfaction of charge 072377780003 in full
11 Nov 2015
Satisfaction of charge 2 in full
...
... and 14 more events
11 May 2012
Annual return made up to 28 April 2012 with full list of shareholders
21 Sep 2011
Full accounts made up to 31 December 2010
13 May 2011
Annual return made up to 28 April 2011 with full list of shareholders
27 May 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
28 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LGUA15 LIMITED Charges

22 May 2014
Charge code 0723 7778 0003
Delivered: 31 May 2014
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 May 2012
An omnibus guarantee and set-off agreement
Delivered: 14 June 2012
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 May 2012
First floating charge
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Asset Trustee)
Description: First floating charge its undertaking and all its property…