OXLEY ASTON CO. LIMITED
ROSE HILL

Hellopages » Greater London » Sutton » SM1 3HE

Company number 00632065
Status Active
Incorporation Date 7 July 1959
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 10,000 . The most likely internet sites of OXLEY ASTON CO. LIMITED are www.oxleyastonco.co.uk, and www.oxley-aston-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Oxley Aston Co Limited is a Private Limited Company. The company registration number is 00632065. Oxley Aston Co Limited has been working since 07 July 1959. The present status of the company is Active. The registered address of Oxley Aston Co Limited is 53 The Market Rose Hill Surrey Sm1 3he. The company`s financial liabilities are £18.54k. It is £-42.03k against last year. The cash in hand is £80.85k. It is £-131.68k against last year. And the total assets are £80.85k, which is £-131.68k against last year. PODY, Kandy Jayne is a Secretary of the company. PODY, David Anthony is a Director of the company. Secretary ASTON, John Cyril has been resigned. Secretary DIX, Helen Amanda has been resigned. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director ADAMS ASTON, Nicholas John Timothy has been resigned. Director ASTON, John Cyril has been resigned. Director ASTON, Jonathan Julian has been resigned. Director ASTON, Priscilla Mary has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


oxley aston co. Key Finiance

LIABILITIES £18.54k
-70%
CASH £80.85k
-62%
TOTAL ASSETS £80.85k
-62%
All Financial Figures

Current Directors

Secretary
PODY, Kandy Jayne
Appointed Date: 01 April 2006

Director
PODY, David Anthony
Appointed Date: 01 April 2006
75 years old

Resigned Directors

Secretary
ASTON, John Cyril
Resigned: 31 July 2004
Appointed Date: 21 December 1993

Secretary
DIX, Helen Amanda
Resigned: 31 March 1993

Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 01 April 2006
Appointed Date: 02 March 2004

Director
ADAMS ASTON, Nicholas John Timothy
Resigned: 31 July 2004
76 years old

Director
ASTON, John Cyril
Resigned: 31 July 2004
102 years old

Director
ASTON, Jonathan Julian
Resigned: 31 July 2004
73 years old

Director
ASTON, Priscilla Mary
Resigned: 30 March 1993
108 years old

Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 01 April 2006
Appointed Date: 02 March 2004

Persons With Significant Control

Mr David Anthony Pody
Notified on: 1 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

OXLEY ASTON CO. LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
27 Apr 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Particulars of mortgage/charge

12 May 1986
Return made up to 31/12/85; full list of members

08 May 1986
Full accounts made up to 25 March 1985

07 Jul 1959
Certificate of incorporation

OXLEY ASTON CO. LIMITED Charges

22 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1987
Mortgage
Delivered: 27 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Staithe house mews garages beccles suffolk and assigns…
16 January 1974
Legal charge
Delivered: 21 January 1974
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank LTD
Description: Station farm house ellingham, norfolk.
1 July 1960
Instr of charge
Delivered: 14 July 1960
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank LTD
Description: Thurloe lodge, thurloe place, london. Title no. 263314.
5 April 1960
Instr. Of charge
Delivered: 12 April 1960
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank LTD
Description: 60, redcliffe gardens, kensington, london. Title no. Ln…