OXFORD PRESS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6DP

Company number 03072256
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address OXFORD UNIVERSITY PRESS, GREAT CLARENDON STREET, OXFORD, OX2 6DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of OXFORD PRESS LIMITED are www.oxfordpress.co.uk, and www.oxford-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Oxford Press Limited is a Private Limited Company. The company registration number is 03072256. Oxford Press Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Oxford Press Limited is Oxford University Press Great Clarendon Street Oxford Ox2 6dp. . BROWN, Kevin James is a Director of the company. Secretary HALL, Christopher Keith has been resigned. Secretary LAZARUS, Carolyn Jane has been resigned. Secretary MARKS, Joanne Carol has been resigned. Secretary WEST, Elizabeth Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWES, William Richard has been resigned. Director BONING, Roger Charles has been resigned. Director GILLARD, David James has been resigned. Director HALL, Christopher Keith has been resigned. Director REID, Christine has been resigned. Director WEST, Elizabeth Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Director
BROWN, Kevin James
Appointed Date: 01 January 1999
63 years old

Resigned Directors

Secretary
HALL, Christopher Keith
Resigned: 31 December 1998
Appointed Date: 04 August 1995

Secretary
LAZARUS, Carolyn Jane
Resigned: 06 December 1999
Appointed Date: 01 January 1999

Secretary
MARKS, Joanne Carol
Resigned: 06 May 2009
Appointed Date: 06 December 1999

Secretary
WEST, Elizabeth Jane
Resigned: 04 August 1995
Appointed Date: 25 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1995
Appointed Date: 23 June 1995

Director
ANDREWES, William Richard
Resigned: 26 January 1996
Appointed Date: 04 August 1995
77 years old

Director
BONING, Roger Charles
Resigned: 31 March 2006
Appointed Date: 26 January 1996
74 years old

Director
GILLARD, David James
Resigned: 27 September 2013
Appointed Date: 30 October 2006
62 years old

Director
HALL, Christopher Keith
Resigned: 31 December 1998
Appointed Date: 04 August 1995
72 years old

Director
REID, Christine
Resigned: 04 August 1995
Appointed Date: 25 July 1995
70 years old

Director
WEST, Elizabeth Jane
Resigned: 04 August 1995
Appointed Date: 25 July 1995
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 1995
Appointed Date: 23 June 1995

OXFORD PRESS LIMITED Events

15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
28 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

22 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 66 more events
31 Jul 1995
New secretary appointed;new director appointed
31 Jul 1995
Director resigned
31 Jul 1995
Secretary resigned

31 Jul 1995
Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU
23 Jun 1995
Incorporation