OXFORD NOMINEES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2BH

Company number 03647571
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address 5000 JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Paul Derek Thorogood as a director on 5 December 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of OXFORD NOMINEES LIMITED are www.oxfordnominees.co.uk, and www.oxford-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Oxford Nominees Limited is a Private Limited Company. The company registration number is 03647571. Oxford Nominees Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Oxford Nominees Limited is 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire Ox4 2bh. . SADLER, Malcolm David is a Secretary of the company. DAVIS, Iain Robert is a Director of the company. FOSTER, Sarah Ann is a Director of the company. MAITLAND, Jane Mary is a Director of the company. SADLER, Malcolm David is a Director of the company. THOROGOOD, Paul Derek is a Director of the company. Director EELEY, Douglas James has been resigned. Director RAMSDALE, Jeremy Giles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SADLER, Malcolm David
Appointed Date: 09 October 1998

Director
DAVIS, Iain Robert
Appointed Date: 27 March 2008
57 years old

Director
FOSTER, Sarah Ann
Appointed Date: 12 June 2009
57 years old

Director
MAITLAND, Jane Mary
Appointed Date: 12 June 2009
71 years old

Director
SADLER, Malcolm David
Appointed Date: 09 October 1998
75 years old

Director
THOROGOOD, Paul Derek
Appointed Date: 05 December 2016
67 years old

Resigned Directors

Director
EELEY, Douglas James
Resigned: 31 December 2008
Appointed Date: 27 March 2008
76 years old

Director
RAMSDALE, Jeremy Giles
Resigned: 12 June 2009
Appointed Date: 09 October 1998
80 years old

Persons With Significant Control

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

OXFORD NOMINEES LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Dec 2016
Appointment of Mr Paul Derek Thorogood as a director on 5 December 2016
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 50 more events
05 Apr 2000
Accounts for a dormant company made up to 30 September 1999
05 Apr 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Oct 1999
Return made up to 09/10/99; full list of members
08 Mar 1999
Accounting reference date shortened from 31/10/99 to 30/09/99
09 Oct 1998
Incorporation