OXWICH MANAGEMENT COMPANY LIMITED
SWANSEA SECURITY CENTRES INVESTMENTS GB LTD SURVEILLANCE U.K. LTD

Hellopages » Swansea » Swansea » SA4 3PL

Company number 03546363
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address DUKEFIELD HOUSE THE GABLES, THREE CROSSES, SWANSEA, SA4 3PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Satisfaction of charge 1 in full. The most likely internet sites of OXWICH MANAGEMENT COMPANY LIMITED are www.oxwichmanagementcompany.co.uk, and www.oxwich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Oxwich Management Company Limited is a Private Limited Company. The company registration number is 03546363. Oxwich Management Company Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Oxwich Management Company Limited is Dukefield House The Gables Three Crosses Swansea Sa4 3pl. . PHILLIPS, Simon John is a Secretary of the company. PHILLIPS, Simon John is a Director of the company. REES, Graham is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHILLIPS, Simon John
Appointed Date: 15 April 1998

Director
PHILLIPS, Simon John
Appointed Date: 15 April 1998
63 years old

Director
REES, Graham
Appointed Date: 15 April 1998
65 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 15 April 1998
Appointed Date: 15 April 1998

Nominee Director
LAZARUS, Harry Pierre
Resigned: 15 April 1998
Appointed Date: 15 April 1998
88 years old

OXWICH MANAGEMENT COMPANY LIMITED Events

04 Jul 2016
Total exemption full accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

01 Aug 2015
Satisfaction of charge 1 in full
15 Jul 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
17 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 60 more events
20 Apr 1998
Secretary resigned
20 Apr 1998
Director resigned
20 Apr 1998
New secretary appointed;new director appointed
20 Apr 1998
New director appointed
15 Apr 1998
Incorporation

OXWICH MANAGEMENT COMPANY LIMITED Charges

30 September 2014
Charge code 0354 6363 0011
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 September 2014
Charge code 0354 6363 0010
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Block b, plots m & n felinfach swansea west industrial…
30 September 2014
Charge code 0354 6363 0009
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Block a, plots m & n felinfach swansea west industrial…
30 September 2014
Charge code 0354 6363 0008
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit d felinfach swansea west industrial estate swansea k/a…
30 September 2014
Charge code 0354 6363 0007
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Portcullis house kingsway fforestfach swansea k/a rampart…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 15 December 2011
Persons entitled: Security Centres (GB) Limited Executive Retirement Benefit Scheme
Description: By way of first floating charge all the undertaking and…
22 September 2008
Legal charge on company assets
Delivered: 30 September 2008
Status: Satisfied on 9 July 2014
Persons entitled: Security Centres (GB) Limited Executive Retirement Benefit Scheme
Description: Floating charge undertaking and goodwill and all its…
3 July 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 llys caer felin felinfach swansea west industrial…
4 May 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being unit d felinfach swansea west industrial…
13 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a portcullis house, kingsway, swansea t/no…
31 March 2006
Guarantee & debenture
Delivered: 13 April 2006
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…