MAYFIELD PRESS (OXFORD) LIMITED
OXFORDSHIRE DEERDOWNS COMMERCIAL LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 03581293
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address 30 ST GILES, OXFORD, OXFORDSHIRE, OX1 3LE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Michael Graham Stanley as a director on 30 December 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 30,000 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAYFIELD PRESS (OXFORD) LIMITED are www.mayfieldpressoxford.co.uk, and www.mayfield-press-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Mayfield Press Oxford Limited is a Private Limited Company. The company registration number is 03581293. Mayfield Press Oxford Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Mayfield Press Oxford Limited is 30 St Giles Oxford Oxfordshire Ox1 3le. . WILLIAMS, Derek Owen is a Secretary of the company. ROSCOE, Damian is a Director of the company. STANLEY, Michael Graham is a Director of the company. THOMSON, Cameron is a Director of the company. WILLIAMS, Derek Owen is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director DICKENSON, Clive has been resigned. Director PAINE, Geoffrey Alan has been resigned. Director THOMSON, Clare Louise has been resigned. Director WILLIAMS, Jane Laurel has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WILLIAMS, Derek Owen
Appointed Date: 16 July 1998

Director
ROSCOE, Damian
Appointed Date: 01 December 2009
53 years old

Director
STANLEY, Michael Graham
Appointed Date: 30 December 2016
63 years old

Director
THOMSON, Cameron
Appointed Date: 16 July 1998
59 years old

Director
WILLIAMS, Derek Owen
Appointed Date: 16 July 1998
60 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 July 1998
Appointed Date: 15 June 1998

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 July 1998
Appointed Date: 15 June 1998

Director
DICKENSON, Clive
Resigned: 01 April 2014
Appointed Date: 07 August 1998
64 years old

Director
PAINE, Geoffrey Alan
Resigned: 20 April 2009
Appointed Date: 31 March 1999
92 years old

Director
THOMSON, Clare Louise
Resigned: 31 May 2000
Appointed Date: 01 December 1998
59 years old

Director
WILLIAMS, Jane Laurel
Resigned: 31 January 2005
Appointed Date: 01 December 1998
72 years old

MAYFIELD PRESS (OXFORD) LIMITED Events

19 Jan 2017
Appointment of Mr Michael Graham Stanley as a director on 30 December 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30,000

10 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,000

...
... and 61 more events
04 Aug 1998
Secretary resigned
04 Aug 1998
Director resigned
23 Jul 1998
Company name changed deerdowns commercial LIMITED\certificate issued on 24/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1998
Company name changed\certificate issued on 23/07/98
15 Jun 1998
Incorporation

MAYFIELD PRESS (OXFORD) LIMITED Charges

22 July 2010
Legal assignment
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H- unit 3 ashville way, oxford. With the benefit of all…
22 March 2005
Floating charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1998
Mortgage debenture
Delivered: 7 August 1998
Status: Satisfied on 14 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…