OXHOLD LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7DL

Company number 07298872
Status Active
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address SUITE 270, 266 BANBURY ROAD, OXFORD, ENGLAND, OX2 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 105a Lonsdale Road Oxford OX2 7ET to PO Box Suite 270 266 Banbury Road Oxford OX2 7DL on 20 February 2017; Total exemption small company accounts made up to 30 June 2016; Registration of charge 072988720017, created on 3 August 2016. The most likely internet sites of OXHOLD LIMITED are www.oxhold.co.uk, and www.oxhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Oxhold Limited is a Private Limited Company. The company registration number is 07298872. Oxhold Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of Oxhold Limited is Suite 270 266 Banbury Road Oxford England Ox2 7dl. . BRIGHT, Christopher is a Director of the company. BRIGHT, Susan, Professor is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRIGHT, Christopher
Appointed Date: 29 June 2010
66 years old

Director
BRIGHT, Susan, Professor
Appointed Date: 29 June 2010
65 years old

Persons With Significant Control

Mr Christopher Bright
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Professor Susan Bright
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

OXHOLD LIMITED Events

20 Feb 2017
Registered office address changed from 105a Lonsdale Road Oxford OX2 7ET to PO Box Suite 270 266 Banbury Road Oxford OX2 7DL on 20 February 2017
26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Registration of charge 072988720017, created on 3 August 2016
01 Aug 2016
Registration of charge 072988720016, created on 18 July 2016
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 29 more events
01 Mar 2011
Particulars of a mortgage or charge / charge no: 4
01 Mar 2011
Particulars of a mortgage or charge / charge no: 2
29 Dec 2010
Duplicate mortgage certificatecharge no:1
23 Dec 2010
Particulars of a mortgage or charge / charge no: 1
29 Jun 2010
Incorporation

OXHOLD LIMITED Charges

3 August 2016
Charge code 0729 8872 0017
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 marriott close, oxford, OX2 8NT…
18 July 2016
Charge code 0729 8872 0016
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94A hamilton road, oxford, OX2 7AQ…
14 August 2015
Charge code 0729 8872 0015
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60 wolsey road oxford OX2 7ET. ON171562…
14 August 2015
Charge code 0729 8872 0014
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 wolsey road oxford OX2 7SZ. ON1857…
24 April 2015
Charge code 0729 8872 0013
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 75 lonsdale road oxford t/no ON38504…
28 November 2012
Deed of legal mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 lynn close, marston, oxford. All plant and machinery…
28 November 2012
Deed of legal mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 lynn close, marston, oxford. All plant and machinery…
21 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 matlock close headington oxford all plant and machinery…
21 August 2012
Legal mortgage
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 ambleside drive headington oxford t/no ON5341 all plant…
16 September 2011
Legal mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 holley crescent headington oxford t/no. ON24472 by way of…
16 September 2011
Legal mortgage
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 hernes road oxford t/no ON2104 all plant and machinery…
9 September 2011
Legal mortgage
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Birch house lucerne road oxford t/no ON66412 by way of a…
9 September 2011
Deed of legal mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 charlbury road oxford t/no ON98603 all plant and…
28 February 2011
Mortgage
Delivered: 1 March 2011
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 charlbury road oxford t/no. ON98603…
28 February 2011
Mortgage
Delivered: 1 March 2011
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a birch house lucerne road oxford t/no…
28 February 2011
Mortgage deed
Delivered: 1 March 2011
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 ambleside drive headington oxford t/n…
21 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…