Company number 02110830
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address BOCARDO COURT, TEMPLE ROAD, COWLEY, OXFORD, OX4 2EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 100
. The most likely internet sites of OXFORD SCIENTIFIC BLOW MOULDINGS LIMITED are www.oxfordscientificblowmouldings.co.uk, and www.oxford-scientific-blow-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Oxford Scientific Blow Mouldings Limited is a Private Limited Company.
The company registration number is 02110830. Oxford Scientific Blow Mouldings Limited has been working since 16 March 1987.
The present status of the company is Active. The registered address of Oxford Scientific Blow Mouldings Limited is Bocardo Court Temple Road Cowley Oxford Ox4 2ex. . DRENNAN, Frances Kathleen is a Secretary of the company. DRENNAN, Frances Kathleen is a Director of the company. DRENNAN, Peter John is a Director of the company. Director BROWNLOW, Peter John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Frances Kathleen Drennan
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter John Drennan
Notified on: 31 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OXFORD SCIENTIFIC BLOW MOULDINGS LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
17 Dec 2015
Termination of appointment of Peter John Brownlow as a director on 20 October 2015
20 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
25 Oct 1987
Accounting reference date notified as 31/03
10 Aug 1987
Memorandum and Articles of Association
07 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Jul 1987
Company name changed luregap LIMITED\certificate issued on 02/07/87
16 Mar 1987
Certificate of Incorporation