UNICOL ENGINEERING
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 8EU

Company number 01988697
Status Active
Incorporation Date 12 February 1986
Company Type Private Unlimited Company
Address UNICOL ENGINEERING, GREEN ROAD, OXFORD, OX3 8EU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,790,192 ; Annual return made up to 29 December 2014 with full list of shareholders Statement of capital on 2015-01-21 GBP 1,790,192 . The most likely internet sites of UNICOL ENGINEERING are www.unicol.co.uk, and www.unicol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Unicol Engineering is a Private Unlimited Company. The company registration number is 01988697. Unicol Engineering has been working since 12 February 1986. The present status of the company is Active. The registered address of Unicol Engineering is Unicol Engineering Green Road Oxford Ox3 8eu. . JOPLING, David Nicholas is a Secretary of the company. JOPLING, David Nicholas is a Director of the company. LIGERTWOOD, Peter is a Director of the company. Secretary GOODISON, Beryl Audrey has been resigned. Secretary HAMILL, Doreen Phyllis has been resigned. Secretary JOHNSON, David Ian has been resigned. Director GOODISON, Beryl Audrey has been resigned. Director JOHNSON, David Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JOPLING, David Nicholas
Appointed Date: 06 June 2012

Director
JOPLING, David Nicholas
Appointed Date: 06 June 2012
64 years old

Director
LIGERTWOOD, Peter

83 years old

Resigned Directors

Secretary
GOODISON, Beryl Audrey
Resigned: 30 June 2004

Secretary
HAMILL, Doreen Phyllis
Resigned: 06 June 2012
Appointed Date: 02 April 2012

Secretary
JOHNSON, David Ian
Resigned: 30 March 2012
Appointed Date: 01 July 2004

Director
GOODISON, Beryl Audrey
Resigned: 30 June 2004
88 years old

Director
JOHNSON, David Ian
Resigned: 30 March 2012
Appointed Date: 01 July 2004
60 years old

Persons With Significant Control

Mr Peter Ligertwood
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

UNICOL ENGINEERING Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,790,192

21 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,790,192

22 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,790,192

22 Jan 2014
Director's details changed for Mr David Nicholas Jopling on 1 May 2013
...
... and 39 more events
14 Jun 1989
Auditor's resignation

09 May 1989
Return made up to 29/12/88; full list of members
27 Apr 1988
Registered office changed on 27/04/88 from: green road headington oxford OX3 8EU

23 Feb 1987
Company type changed from pri to UNLTD

12 Feb 1986
Incorporation

UNICOL ENGINEERING Charges

11 February 1991
Debenture
Delivered: 27 February 1991
Status: Satisfied on 12 November 2013
Persons entitled: Lloyds Bank PLC
Description: The properties at north of oxford lane old marston south…
15 January 1991
Mortgage
Delivered: 1 February 1991
Status: Satisfied on 17 April 1999
Persons entitled: Lloyds Bank PLC
Description: Land & buildings to the north of church lane, old marston…