LOGSTOCK LIMITED
OXFORD M & J GREENWOOD LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4SX

Company number 01290495
Status Active
Incorporation Date 14 December 1976
Company Type Private Limited Company
Address 52 SUNNINGWELL ROAD, OXFORD, ENGLAND, OX1 4SX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Registered office address changed from 476 Banbury Road Oxford Oxfordshire OX2 8EN to 52 Sunningwell Road Oxford OX1 4SX on 16 December 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,100 . The most likely internet sites of LOGSTOCK LIMITED are www.logstock.co.uk, and www.logstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Logstock Limited is a Private Limited Company. The company registration number is 01290495. Logstock Limited has been working since 14 December 1976. The present status of the company is Active. The registered address of Logstock Limited is 52 Sunningwell Road Oxford England Ox1 4sx. . GREENWOOD, Joan Mary is a Secretary of the company. GREENWOOD, Joan Mary is a Director of the company. GREENWOOD, Michael Leslie is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director
GREENWOOD, Joan Mary

82 years old

Director

LOGSTOCK LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 July 2016
16 Dec 2016
Registered office address changed from 476 Banbury Road Oxford Oxfordshire OX2 8EN to 52 Sunningwell Road Oxford OX1 4SX on 16 December 2016
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,100

18 Nov 2015
Total exemption full accounts made up to 31 July 2015
06 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,100

...
... and 71 more events
25 Feb 1987
Return made up to 10/12/86; full list of members

22 Jan 1987
Full accounts made up to 31 January 1986

16 Dec 1986
Declaration of satisfaction of mortgage/charge

16 Dec 1986
Declaration of satisfaction of mortgage/charge

16 Dec 1986
Declaration of satisfaction of mortgage/charge

LOGSTOCK LIMITED Charges

18 May 1993
Fixed and floating charge
Delivered: 20 May 1993
Status: Satisfied on 4 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1986
Debenture
Delivered: 14 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
23 April 1986
Mortgage deed
Delivered: 9 May 1986
Status: Satisfied on 4 August 2001
Persons entitled: Newcastle Building Society
Description: 233 banbury road summerton, oxford.
12 May 1982
Legal charge
Delivered: 29 May 1982
Status: Satisfied on 16 December 1986
Persons entitled: C & J Clark Limited
Description: L/H premises known as 233 banbury road st. Giles oxford.
1 May 1981
Debenture
Delivered: 15 May 1981
Status: Satisfied
Persons entitled: C & J Clark Limited
Description: L/H property comprising part of the basement floor of the…