TERRY'S OF OXFORD LTD.
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9HP

Company number 03119824
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 3-5 OLD HIGH STREET, HEADINGTON, OXFORD, OX3 9HP
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of TERRY'S OF OXFORD LTD. are www.terrysofoxford.co.uk, and www.terry-s-of-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Terry S of Oxford Ltd is a Private Limited Company. The company registration number is 03119824. Terry S of Oxford Ltd has been working since 30 October 1995. The present status of the company is Active. The registered address of Terry S of Oxford Ltd is 3 5 Old High Street Headington Oxford Ox3 9hp. . EL BARHDADI, Souad is a Secretary of the company. EL BARHDADI, Bachir is a Director of the company. Secretary DYKES, Gerald Stuart has been resigned. Secretary DYKES, John Terrance has been resigned. Secretary EL BARHDADI, Leigh Anne has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BEN ALLAL, Abderrahmane has been resigned. Director DYKES, Gerald Stuart has been resigned. Director DYKES, John Terrance has been resigned. Director EL BARHDADI, Rachid has been resigned. Director EL BARMDADI, Leigh Anne has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
EL BARHDADI, Souad
Appointed Date: 22 December 2005

Director
EL BARHDADI, Bachir
Appointed Date: 20 December 2005
68 years old

Resigned Directors

Secretary
DYKES, Gerald Stuart
Resigned: 04 September 1999
Appointed Date: 30 October 1995

Secretary
DYKES, John Terrance
Resigned: 30 October 1997
Appointed Date: 13 November 1995

Secretary
EL BARHDADI, Leigh Anne
Resigned: 20 December 2005
Appointed Date: 05 September 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
BEN ALLAL, Abderrahmane
Resigned: 20 December 2005
Appointed Date: 02 December 2004
64 years old

Director
DYKES, Gerald Stuart
Resigned: 04 September 1999
Appointed Date: 13 November 1995
87 years old

Director
DYKES, John Terrance
Resigned: 02 December 2004
Appointed Date: 30 October 1995
59 years old

Director
EL BARHDADI, Rachid
Resigned: 20 December 2005
Appointed Date: 20 June 2005
60 years old

Director
EL BARMDADI, Leigh Anne
Resigned: 20 June 2005
Appointed Date: 15 December 2003
53 years old

Nominee Director
BUYVIEW LTD
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mr Bachir El-Barhdadi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TERRY'S OF OXFORD LTD. Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 30 November 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

01 Jul 2015
Micro company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 64 more events
20 Dec 1995
Director resigned;new director appointed
06 Nov 1995
Registered office changed on 06/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

06 Nov 1995
Secretary resigned;new secretary appointed

06 Nov 1995
Director resigned;new director appointed

30 Oct 1995
Incorporation