OXFORD GRAPHIC DESIGN SERVICES LIMITED
HEADINGTON

Hellopages » Oxfordshire » Oxford » OX3 9BB

Company number 03038183
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address CHARTERFORD HOUSE, 75 LONDON ROAD, HEADINGTON, OXFORD, OX3 9BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OXFORD GRAPHIC DESIGN SERVICES LIMITED are www.oxfordgraphicdesignservices.co.uk, and www.oxford-graphic-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Oxford Graphic Design Services Limited is a Private Limited Company. The company registration number is 03038183. Oxford Graphic Design Services Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Oxford Graphic Design Services Limited is Charterford House 75 London Road Headington Oxford Ox3 9bb. . SAGE, Theresa Joyce is a Secretary of the company. SAGE, Martin Willaim is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SAGE, Theresa Joyce
Appointed Date: 27 March 1995

Director
SAGE, Martin Willaim
Appointed Date: 27 March 1995
63 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

OXFORD GRAPHIC DESIGN SERVICES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
18 May 1995
Accounting reference date notified as 30/04
10 Apr 1995
Registered office changed on 10/04/95 from: 7 brunswick square bristol BS2 8PE
10 Apr 1995
Secretary resigned;new secretary appointed
10 Apr 1995
Director resigned;new director appointed
27 Mar 1995
Incorporation