Company number 03600975
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address 59 ST ALDATES, OXFORD, OX1 1ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of THE OXFORD PRINCETON PROGRAMME (HOLDINGS) LIMITED are www.theoxfordprincetonprogrammeholdings.co.uk, and www.the-oxford-princeton-programme-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The Oxford Princeton Programme Holdings Limited is a Private Limited Company.
The company registration number is 03600975. The Oxford Princeton Programme Holdings Limited has been working since 20 July 1998.
The present status of the company is Active. The registered address of The Oxford Princeton Programme Holdings Limited is 59 St Aldates Oxford Ox1 1st. . LIPPERT GLENN, Clara is a Director of the company. Secretary MATTISON, Paul John has been resigned. Secretary PYM, Jonathan Peter has been resigned. Secretary SMEETON, Roger has been resigned. Secretary WAY, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTISON, Paul John has been resigned. Director PYM, Jonathan Peter has been resigned. Director ROBERTS, George Brooke has been resigned. Director SMEETON, Roger has been resigned. Director VAQUERO, Joseph Michael has been resigned. Director WELSH, Steve has been resigned. Director WILLIAMSON, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
the oxford princeton programme (holdings) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
WAY, John
Resigned: 24 April 2008
Appointed Date: 01 September 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1998
Appointed Date: 20 July 1998
Director
SMEETON, Roger
Resigned: 06 July 2000
Appointed Date: 26 August 1998
88 years old
Director
WELSH, Steve
Resigned: 31 December 2001
Appointed Date: 26 August 1998
77 years old
Director
WILLIAMSON, Ian
Resigned: 06 July 2000
Appointed Date: 26 August 1998
87 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 1998
Appointed Date: 20 July 1998
Persons With Significant Control
Mrs Clara Lippert Glenn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
THE OXFORD PRINCETON PROGRAMME (HOLDINGS) LIMITED Events
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
06 Sep 2015
Total exemption full accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
23 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
...
... and 70 more events
10 Sep 1998
Nc inc already adjusted 26/08/98
10 Sep 1998
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Sep 1998
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
09 Sep 1998
Company name changed clawpro LIMITED\certificate issued on 10/09/98
20 Jul 1998
Incorporation
6 April 2001
A security document and guarantee
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Deutsche Bank Ag,New York,as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Assignment of keyman life policy
Delivered: 16 February 1999
Status: Satisfied
on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A keyman life policy on th life of roger smeeton dated…
15 February 1999
Assignment of keyman life policy
Delivered: 16 February 1999
Status: Satisfied
on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A keyman life policy on the life of e I williamson dated…
15 February 1999
Assignment of keyman life policy
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A keyman life policy on the life of steven walsh dated…
15 February 1999
Assignment of keyman life policy
Delivered: 16 February 1999
Status: Satisfied
on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A keyman life policy on the life of george brooke roberts…
11 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…