OXFORD CARAVAN CENTRE LIMITED
THAME CENTRE CARAVANS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 2LH

Company number 00914745
Status Active
Incorporation Date 5 September 1967
Company Type Private Limited Company
Address OXFORD CARAVAN CENTRE LTD OXFORD ROAD, TIDDINGTON, THAME, OXON, OX9 2LH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of OXFORD CARAVAN CENTRE LIMITED are www.oxfordcaravancentre.co.uk, and www.oxford-caravan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Oxford Caravan Centre Limited is a Private Limited Company. The company registration number is 00914745. Oxford Caravan Centre Limited has been working since 05 September 1967. The present status of the company is Active. The registered address of Oxford Caravan Centre Limited is Oxford Caravan Centre Ltd Oxford Road Tiddington Thame Oxon Ox9 2lh. . COLLISTER, Guy Richard is a Secretary of the company. COLLISTER, Guy Richard is a Director of the company. COLLISTER, Janet is a Director of the company. Secretary DODDS-SMITH, Susan Kathleen has been resigned. Secretary EDWARDS, Anne has been resigned. Secretary HAYNES, Lynne Joy has been resigned. Director BARROW, Richard Charles has been resigned. Director DODDS-SMITH, John Edward has been resigned. Director DODDS-SMITH, Susan Kathleen has been resigned. Director MCKENZIE-BLYTH, Edward has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
COLLISTER, Guy Richard
Appointed Date: 22 May 2006

Director
COLLISTER, Guy Richard
Appointed Date: 22 May 2006
78 years old

Director
COLLISTER, Janet
Appointed Date: 22 May 2006
77 years old

Resigned Directors

Secretary
DODDS-SMITH, Susan Kathleen
Resigned: 02 April 2001
Appointed Date: 16 April 1997

Secretary
EDWARDS, Anne
Resigned: 16 April 1997

Secretary
HAYNES, Lynne Joy
Resigned: 22 May 2006
Appointed Date: 02 April 2001

Director
BARROW, Richard Charles
Resigned: 22 May 2006
Appointed Date: 01 January 1996
75 years old

Director
DODDS-SMITH, John Edward
Resigned: 19 June 2005
101 years old

Director
DODDS-SMITH, Susan Kathleen
Resigned: 22 May 2006
77 years old

Director
MCKENZIE-BLYTH, Edward
Resigned: 30 June 1995
68 years old

Persons With Significant Control

Centre Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD CARAVAN CENTRE LIMITED Events

29 Dec 2016
Audited abridged accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Feb 2016
Satisfaction of charge 4 in full
24 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

...
... and 102 more events
15 Jul 1987
Registered office changed on 15/07/87 from: 9 station road kettering northants

24 Nov 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 08/10/86; full list of members

05 Sep 1967
Incorporation
05 Sep 1967
Certificate of incorporation

OXFORD CARAVAN CENTRE LIMITED Charges

6 July 2006
Guarantee & debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a centre caravans oxford road tiddington…
22 May 2006
Guarantee & debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All fixed and floating assets l/h and f/h property plant…
8 March 1990
Debenture
Delivered: 26 March 1990
Status: Satisfied on 9 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 18 February 2016
Persons entitled: The Governor and Company of Bank of Scotland
Description: Land & buildings on the south side of oxford rd…
19 June 1984
Legal charge
Delivered: 21 June 1984
Status: Satisfied on 17 March 1992
Persons entitled: Mercantile Credit Company LTD
Description: F/H - land and buildings at station road, ratby, leicester.
11 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 17 March 1992
Persons entitled: Mercantile Credit Company LTD
Description: Fixed & floating charge on undertaking and all property and…
11 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 16 November 1991
Persons entitled: Mercantile Credit Company LTD
Description: L/H property at london rd high wycombe buckinghamshire f/h…