Company number 04158415
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 30 ST GILES, OXFORD, OXFORDSHIRE, OX1 3LE
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registration of charge 041584150003, created on 25 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OXFORD LEISURE LIMITED are www.oxfordleisure.co.uk, and www.oxford-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Oxford Leisure Limited is a Private Limited Company.
The company registration number is 04158415. Oxford Leisure Limited has been working since 12 February 2001.
The present status of the company is Active. The registered address of Oxford Leisure Limited is 30 St Giles Oxford Oxfordshire Ox1 3le. . OPPON, Jacob Lauderdale is a Secretary of the company. MARSHALL, Simon James is a Director of the company. OPPON, Jacob Lauderdale is a Director of the company. Secretary CHAPMAN, Lee Mitchell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Lee Mitchell has been resigned. Director DAVIDSON, Philip has been resigned. The company operates in "Licensed clubs".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001
Director
DAVIDSON, Philip
Resigned: 22 March 2010
Appointed Date: 31 August 2003
77 years old
Persons With Significant Control
Mr Jacob Lauderdale Oppon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon James Marshall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OXFORD LEISURE LIMITED Events
15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
02 Dec 2016
Registration of charge 041584150003, created on 25 November 2016
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Registration of charge 041584150002, created on 31 October 2016
03 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
...
... and 43 more events
12 Feb 2002
Registered office changed on 12/02/02 from: 6 cumnor rise road oxford oxfordshire OX2 9HD
29 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
22 Mar 2001
Ad 12/03/01--------- £ si 1499@1=1499 £ ic 1/1500
14 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation
25 November 2016
Charge code 0415 8415 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 89 plater…
31 October 2016
Charge code 0415 8415 0002
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 December 2008
Cash deposit
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Pan Albion LLP
Description: The company's interest in the deposit balance, as defined…