SMARTS LTD
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01167360
Status Active
Incorporation Date 19 April 1974
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 140 . The most likely internet sites of SMARTS LTD are www.smarts.co.uk, and www.smarts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Smarts Ltd is a Private Limited Company. The company registration number is 01167360. Smarts Ltd has been working since 19 April 1974. The present status of the company is Active. The registered address of Smarts Ltd is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. RINN, Charles Anthony is a Director of the company. WILKINSON, Garrett is a Director of the company. Secretary SMART, Kathleen Daisy has been resigned. Director CHADWICK, Michael has been resigned. Director HENRY, Robert Adrian has been resigned. Director O'NUALLAIN, Colm has been resigned. Director O’DONOVAN, Colin has been resigned. Director SMART, Alan John has been resigned. Director SMART, Christopher Dereck has been resigned. Director SMART, Derek John has been resigned. Director SMART, Kevin Terence has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 15 July 1996

Director
RINN, Charles Anthony
Appointed Date: 22 June 2012
65 years old

Director
WILKINSON, Garrett
Appointed Date: 16 June 2014
46 years old

Resigned Directors

Secretary
SMART, Kathleen Daisy
Resigned: 15 July 1996

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 15 July 1996
74 years old

Director
HENRY, Robert Adrian
Resigned: 30 September 2002
Appointed Date: 15 July 1996
72 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 15 July 1996
71 years old

Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 09 September 2013
51 years old

Director
SMART, Alan John
Resigned: 15 July 1996
72 years old

Director
SMART, Christopher Dereck
Resigned: 15 July 1996
65 years old

Director
SMART, Derek John
Resigned: 15 July 1996
93 years old

Director
SMART, Kevin Terence
Resigned: 15 July 1996
66 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 15 July 1996
82 years old

Persons With Significant Control

Plumbase Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMARTS LTD Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 140

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Dec 2014
Director's details changed for Garrett Wilkinson on 1 October 2014
...
... and 88 more events
13 May 1988
Return made up to 31/12/87; full list of members

07 Aug 1987
Full accounts made up to 31 March 1986

05 Mar 1987
Return made up to 31/12/86; full list of members

26 Jul 1986
Full accounts made up to 31 March 1985

19 Apr 1974
Incorporation