OXFORD VENTURE CAPITAL LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3HA

Company number 02172001
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address MERCER LEWIN, 41 CORNMARKET STREET, OXFORD, OX1 3HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of OXFORD VENTURE CAPITAL LIMITED are www.oxfordventurecapital.co.uk, and www.oxford-venture-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Oxford Venture Capital Limited is a Private Limited Company. The company registration number is 02172001. Oxford Venture Capital Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Oxford Venture Capital Limited is Mercer Lewin 41 Cornmarket Street Oxford Ox1 3ha. . SCOTT, John Edward is a Secretary of the company. LAURIE, John Kendall is a Director of the company. SCOTT, John Edward is a Director of the company. Secretary SANDILANDS, Alexander Hew Astley has been resigned. Secretary WILLCOCK, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, John Edward
Appointed Date: 28 August 2007

Director
LAURIE, John Kendall

76 years old

Director
SCOTT, John Edward
Appointed Date: 28 August 2007
66 years old

Resigned Directors

Secretary
SANDILANDS, Alexander Hew Astley
Resigned: 31 July 2003

Secretary
WILLCOCK, Robert
Resigned: 28 August 2007
Appointed Date: 01 August 2003

Persons With Significant Control

Oxford Venture Management Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

OXFORD VENTURE CAPITAL LIMITED Events

03 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 March 2016
02 Sep 2015
Accounts for a dormant company made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

18 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 67 more events
13 Mar 1989
Director resigned

04 Nov 1987
Company name changed mutanderis (15) LIMITED\certificate issued on 05/11/87

04 Nov 1987
Company name changed\certificate issued on 04/11/87
29 Oct 1987
New director appointed
30 Sep 1987
Incorporation