NAVITAS UK HOLDINGS LIMITED
OXFORD IBT UK HOLDINGS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4FY

Company number 06009965
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address NAVITAS UK HOLDINGS LTD LITTLEMORE PARK, ARMSTRONG ROAD, OXFORD, OX4 4FY
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Appointment of Mr Paul Grant as a secretary on 31 October 2016; Termination of appointment of Marcus Allen as a secretary on 31 October 2016. The most likely internet sites of NAVITAS UK HOLDINGS LIMITED are www.navitasukholdings.co.uk, and www.navitas-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Navitas Uk Holdings Limited is a Private Limited Company. The company registration number is 06009965. Navitas Uk Holdings Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Navitas Uk Holdings Limited is Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford Ox4 4fy. . GRANT, Paul is a Secretary of the company. JONES, Rodney Malcolm is a Director of the company. LOVEGROVE, Paul is a Director of the company. Secretary ALLEN, Marcus has been resigned. Secretary BRUNSKILL, Peter Charles has been resigned. Secretary BRUNSKILL, Peter has been resigned. Secretary JAMES, Gerry Anthony has been resigned. Secretary MARSHALL, John has been resigned. Secretary MARSHALL, John Arthur Robert has been resigned. Secretary MCINTYRE, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUTCHINSON, Kerry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
GRANT, Paul
Appointed Date: 31 October 2016

Director
JONES, Rodney Malcolm
Appointed Date: 27 November 2006
77 years old

Director
LOVEGROVE, Paul
Appointed Date: 03 August 2015
51 years old

Resigned Directors

Secretary
ALLEN, Marcus
Resigned: 31 October 2016
Appointed Date: 13 November 2014

Secretary
BRUNSKILL, Peter Charles
Resigned: 14 March 2008
Appointed Date: 12 December 2007

Secretary
BRUNSKILL, Peter
Resigned: 06 June 2007
Appointed Date: 27 November 2006

Secretary
JAMES, Gerry Anthony
Resigned: 14 December 2011
Appointed Date: 21 June 2011

Secretary
MARSHALL, John
Resigned: 13 November 2014
Appointed Date: 14 December 2011

Secretary
MARSHALL, John Arthur Robert
Resigned: 21 June 2011
Appointed Date: 19 March 2008

Secretary
MCINTYRE, Paul
Resigned: 11 December 2007
Appointed Date: 06 June 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Director
HUTCHINSON, Kerry
Resigned: 03 August 2015
Appointed Date: 19 March 2008
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Navitas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAVITAS UK HOLDINGS LIMITED Events

05 Jan 2017
Confirmation statement made on 27 November 2016 with updates
31 Oct 2016
Appointment of Mr Paul Grant as a secretary on 31 October 2016
31 Oct 2016
Termination of appointment of Marcus Allen as a secretary on 31 October 2016
24 Mar 2016
Full accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 44 more events
30 Jan 2007
New secretary appointed
30 Jan 2007
New director appointed
30 Jan 2007
Secretary resigned
30 Jan 2007
Director resigned
27 Nov 2006
Incorporation