SOHA IN BUSINESS LIMITED
DIDCOT

Hellopages » Oxfordshire » South Oxfordshire » OX11 7NN

Company number 06921913
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address ROYAL SCOT HOUSE, 99 STATION ROAD, DIDCOT, OXFORDSHIRE, OX11 7NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of SOHA IN BUSINESS LIMITED are www.sohainbusiness.co.uk, and www.soha-in-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Culham Rail Station is 3 miles; to Radley Rail Station is 5.3 miles; to Goring & Streatley Rail Station is 7.7 miles; to Oxford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soha in Business Limited is a Private Limited Company. The company registration number is 06921913. Soha in Business Limited has been working since 02 June 2009. The present status of the company is Active. The registered address of Soha in Business Limited is Royal Scot House 99 Station Road Didcot Oxfordshire Ox11 7nn. . PEACOCK, Richard Lionel is a Secretary of the company. BOLTON, Timothy Charles is a Director of the company. HUSSAIN, Nasreen is a Director of the company. LYNCH, Stephen is a Director of the company. MILLER-SMITH, Peter Robert is a Director of the company. PEACOCK, Richard Lionel is a Director of the company. Director KING, Ian has been resigned. Director LOVELOCK, Graham Edwin has been resigned. Director LUNTLEY, Mark Alan has been resigned. Director RENNARD, Paul Anthony has been resigned. Director WHEELER, Jonathan Kim, Group Captain has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEACOCK, Richard Lionel
Appointed Date: 02 June 2009

Director
BOLTON, Timothy Charles
Appointed Date: 24 July 2014
71 years old

Director
HUSSAIN, Nasreen
Appointed Date: 24 July 2014
60 years old

Director
LYNCH, Stephen
Appointed Date: 02 June 2009
62 years old

Director
MILLER-SMITH, Peter Robert
Appointed Date: 31 July 2012
72 years old

Director
PEACOCK, Richard Lionel
Appointed Date: 02 June 2009
70 years old

Resigned Directors

Director
KING, Ian
Resigned: 16 September 2009
Appointed Date: 02 June 2009
71 years old

Director
LOVELOCK, Graham Edwin
Resigned: 10 September 2014
Appointed Date: 16 September 2009
84 years old

Director
LUNTLEY, Mark Alan
Resigned: 28 November 2013
Appointed Date: 31 July 2012
65 years old

Director
RENNARD, Paul Anthony
Resigned: 11 April 2014
Appointed Date: 02 June 2009
64 years old

Director
WHEELER, Jonathan Kim, Group Captain
Resigned: 12 September 2012
Appointed Date: 02 June 2009
68 years old

SOHA IN BUSINESS LIMITED Events

05 Oct 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

29 Oct 2015
Full accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

23 Jun 2015
Appointment of Mr Tim Bolton as a director on 24 July 2014
...
... and 27 more events
09 Jun 2010
Director's details changed for Graham Lovelock on 2 June 2010
24 Sep 2009
Appointment terminated director ian king
24 Sep 2009
Director appointed graham lovelock
24 Jul 2009
Particulars of a mortgage or charge / charge no: 1
02 Jun 2009
Incorporation

SOHA IN BUSINESS LIMITED Charges

12 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Soha Housing Limited
Description: The cavalier 148-150 copse lane marston oxford.
10 July 2009
Floating charge
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Soha Housing Limited
Description: By way of first floating charge the whole of the…