OXLIP DEVELOPMENTS LIMITED
HISTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PW

Company number 08268862
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address 3 TRUST COURT, VISION PARK, HISTON, CAMBS, ENGLAND, CB24 9PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016; Confirmation statement made on 25 October 2016 with updates; Registration of charge 082688620004, created on 29 June 2016. The most likely internet sites of OXLIP DEVELOPMENTS LIMITED are www.oxlipdevelopments.co.uk, and www.oxlip-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Waterbeach Rail Station is 4.1 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxlip Developments Limited is a Private Limited Company. The company registration number is 08268862. Oxlip Developments Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of Oxlip Developments Limited is 3 Trust Court Vision Park Histon Cambs England Cb24 9pw. . FOORD, David James is a Secretary of the company. DAZELEY, Lucia is a Director of the company. DAZELEY, Simon James is a Director of the company. JANUARY, Elizabeth Mary is a Director of the company. JANUARY, Tibor is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FOORD, David James
Appointed Date: 01 January 2013

Director
DAZELEY, Lucia
Appointed Date: 25 October 2012
57 years old

Director
DAZELEY, Simon James
Appointed Date: 25 October 2012
67 years old

Director
JANUARY, Elizabeth Mary
Appointed Date: 25 October 2012
80 years old

Director
JANUARY, Tibor
Appointed Date: 25 October 2012
71 years old

Persons With Significant Control

Mr Simon James Dazeley
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Tibor January
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Lucia Dazeley
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Mary January
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

OXLIP DEVELOPMENTS LIMITED Events

10 Nov 2016
Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
01 Jul 2016
Registration of charge 082688620004, created on 29 June 2016
11 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 11 more events
25 Oct 2013
Director's details changed for Tibor January on 25 October 2013
10 May 2013
Registered office address changed from Dixon Phillips 22 Hills Road Cambridge CB2 1JP United Kingdom on 10 May 2013
10 May 2013
Appointment of Mr David James Foord as a secretary
10 May 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
25 Oct 2012
Incorporation

OXLIP DEVELOPMENTS LIMITED Charges

29 June 2016
Charge code 0826 8862 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 blinco grove cambridge…
1 October 2014
Charge code 0826 8862 0002
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of station road whittlesford cambridge…
11 July 2014
Charge code 0826 8862 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the baptist chapel at great wilbraham…
5 June 2014
Charge code 0826 8862 0001
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…

Similar Companies

OXLINGUA LTD OXLINK LIMITED OXLIT LIMITED OXLO ENTERPRISES LTD OXLO PROPERTIES LIMITED OXLOT LIMITED OXLOT.CO.UK LTD