MILO HEDGE LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Oxford » OX3 0NT

Company number 03012517
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 40 HORSEMAN CLOSE, HEADINGTON, OXFORDSHIRE, OX3 0NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of MILO HEDGE LIMITED are www.milohedge.co.uk, and www.milo-hedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Milo Hedge Limited is a Private Limited Company. The company registration number is 03012517. Milo Hedge Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Milo Hedge Limited is 40 Horseman Close Headington Oxfordshire Ox3 0nt. . MILOSEVIC, Dorothy Wheldon is a Secretary of the company. MILOSEVIC, Alan Morgan is a Director of the company. WALTERS, Iestyn David is a Director of the company. Secretary MACKAY, Thomas Alexander has been resigned. Secretary WALTERS, Iestyn David has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


milo hedge Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILOSEVIC, Dorothy Wheldon
Appointed Date: 17 September 2002

Director
MILOSEVIC, Alan Morgan
Appointed Date: 25 May 1995
70 years old

Director
WALTERS, Iestyn David
Appointed Date: 25 May 1995
63 years old

Resigned Directors

Secretary
MACKAY, Thomas Alexander
Resigned: 17 September 2002
Appointed Date: 13 March 1997

Secretary
WALTERS, Iestyn David
Resigned: 13 March 1997
Appointed Date: 25 May 1995

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 May 1995
Appointed Date: 20 January 1995

Nominee Director
HUNTSMOOR LIMITED
Resigned: 25 May 1995
Appointed Date: 20 January 1995

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 May 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mr Alan Morgan Milosevic
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILO HEDGE LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 53 more events
23 Aug 1995
Registered office changed on 23/08/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

23 Aug 1995
Director resigned;new director appointed

23 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1995
Company name changed law 640 LIMITED\certificate issued on 25/05/95
20 Jan 1995
Incorporation