OUP (DEVELOPMENTS) LIMITED
OXFORD OXFORD READ WRITE LIMITED RUTH MISKIN LITERACY LIMITED

Hellopages » Oxfordshire » Oxford » OX2 6DP

Company number 04386946
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address OXFORD UNIVERSITY PRESS, GREAT CLARENDON STREET, OXFORD, OX2 6DP
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of OUP (DEVELOPMENTS) LIMITED are www.oupdevelopments.co.uk, and www.oup-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Oup Developments Limited is a Private Limited Company. The company registration number is 04386946. Oup Developments Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Oup Developments Limited is Oxford University Press Great Clarendon Street Oxford Ox2 6dp. . WALSH, John Patrick is a Secretary of the company. BROWN, Kevin James is a Director of the company. Secretary HART, Julie Elisabeth has been resigned. Secretary MARKS, Joanne Carol has been resigned. Secretary WOODHEAD, Christopher Anthony has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary PUMA CORPORATE SERVICES LIMITED has been resigned. Director BONING, Roger Charles has been resigned. Director GILLARD, David James has been resigned. Director MISKIN, Ruth Elizabeth has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WALSH, John Patrick
Appointed Date: 19 October 2006

Director
BROWN, Kevin James
Appointed Date: 27 January 2006
63 years old

Resigned Directors

Secretary
HART, Julie Elisabeth
Resigned: 27 January 2006
Appointed Date: 24 November 2003

Secretary
MARKS, Joanne Carol
Resigned: 19 October 2006
Appointed Date: 27 January 2006

Secretary
WOODHEAD, Christopher Anthony
Resigned: 27 March 2004
Appointed Date: 21 May 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Secretary
PUMA CORPORATE SERVICES LIMITED
Resigned: 21 May 2003
Appointed Date: 05 March 2002

Director
BONING, Roger Charles
Resigned: 31 March 2006
Appointed Date: 27 January 2006
74 years old

Director
GILLARD, David James
Resigned: 30 September 2013
Appointed Date: 30 October 2006
63 years old

Director
MISKIN, Ruth Elizabeth
Resigned: 27 January 2006
Appointed Date: 05 March 2002
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

OUP (DEVELOPMENTS) LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Apr 2015
Secretary's details changed for Mr John Patrick Walsh on 17 April 2015
...
... and 46 more events
25 Mar 2002
New secretary appointed
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
18 Mar 2002
Registered office changed on 18/03/02 from: suite 17 city business centre lower road london SE16 2XB
05 Mar 2002
Incorporation