PORT MEADOW CAPITAL LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 8DL

Company number 04862980
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address 57 BLENHEIM DRIVE, OXFORD, OXON, UNITED KINGDOM, OX2 8DL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Registered office address changed from C/O Kaye Johnson 57 Blenheim Drive Oxford OX2 8DL to 57 Blenheim Drive Oxford Oxon OX2 8DL on 11 August 2016. The most likely internet sites of PORT MEADOW CAPITAL LIMITED are www.portmeadowcapital.co.uk, and www.port-meadow-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Port Meadow Capital Limited is a Private Limited Company. The company registration number is 04862980. Port Meadow Capital Limited has been working since 11 August 2003. The present status of the company is Active. The registered address of Port Meadow Capital Limited is 57 Blenheim Drive Oxford Oxon United Kingdom Ox2 8dl. . AVANT-GARDE BUSINESS CONSULTANTS LLP is a Secretary of the company. MCCOY, Christopher is a Director of the company. Secretary NAVIS AGERE LLP has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary NAVIS AGERE BUSINESS CONSULTANTS LLP has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
AVANT-GARDE BUSINESS CONSULTANTS LLP
Appointed Date: 01 April 2007

Director
MCCOY, Christopher
Appointed Date: 15 August 2003
53 years old

Resigned Directors

Secretary
NAVIS AGERE LLP
Resigned: 05 April 2005
Appointed Date: 15 August 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 August 2003
Appointed Date: 11 August 2003

Secretary
NAVIS AGERE BUSINESS CONSULTANTS LLP
Resigned: 31 March 2007
Appointed Date: 06 April 2005

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 13 August 2003
Appointed Date: 11 August 2003

Persons With Significant Control

Mr Thomas Christopher Mccoy
Notified on: 11 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PORT MEADOW CAPITAL LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
11 Aug 2016
Registered office address changed from C/O Kaye Johnson 57 Blenheim Drive Oxford OX2 8DL to 57 Blenheim Drive Oxford Oxon OX2 8DL on 11 August 2016
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

11 Aug 2015
Director's details changed for Christopher Mccoy on 25 January 2015
...
... and 36 more events
01 Sep 2003
New secretary appointed
01 Sep 2003
Registered office changed on 01/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
22 Aug 2003
Director resigned
22 Aug 2003
Secretary resigned
11 Aug 2003
Incorporation