NOSTALGIA TRAVEL LIMITED
OXFORD PERCIVALS MOTORS (CAMBRIDGE) LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 00410806
Status Active
Incorporation Date 17 May 1946
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287-291 BANBURY ROAD, OXFORD, OX2 7JQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 500 . The most likely internet sites of NOSTALGIA TRAVEL LIMITED are www.nostalgiatravel.co.uk, and www.nostalgia-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Nostalgia Travel Limited is a Private Limited Company. The company registration number is 00410806. Nostalgia Travel Limited has been working since 17 May 1946. The present status of the company is Active. The registered address of Nostalgia Travel Limited is Cranbrook House 287 291 Banbury Road Oxford Ox2 7jq. . SKINNER, Peter James is a Secretary of the company. SKINNER, Pauline Constance is a Director of the company. SKINNER, Peter James is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director
SKINNER, Peter James

77 years old

Persons With Significant Control

Mr Peter James Skinner
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Constance Skinner
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOSTALGIA TRAVEL LIMITED Events

16 Dec 2016
Confirmation statement made on 5 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500

...
... and 71 more events
08 May 1987
Director resigned;new director appointed

15 Apr 1987
Particulars of mortgage/charge

07 Aug 1986
Return made up to 03/04/86; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985

17 May 1946
Incorporation

NOSTALGIA TRAVEL LIMITED Charges

1 April 1987
Mortgage debenture
Delivered: 15 April 1987
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1981
Debenture
Delivered: 24 March 1981
Status: Satisfied on 23 August 2011
Persons entitled: Lloyds and Scottish Trust Limited
Description: Two leyland leopard coaches chassis no: 8030085 and 8030126…