OXFORD BUSINESS PARK LIMITED
SOLIHULL


Company number 02667522
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of OXFORD BUSINESS PARK LIMITED are www.oxfordbusinesspark.co.uk, and www.oxford-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Oxford Business Park Limited is a Private Limited Company. The company registration number is 02667522. Oxford Business Park Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Oxford Business Park Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Secretary READ, Jonathan David has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director JOHNSON, Roger Barry has been resigned. Director MOHANLAL, Satish has been resigned. Director MURRAY, Nicholas Stuart Granville has been resigned. Director POPE, Nigel Howard has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director ROGERS, Hugh Edward has been resigned. Director SMITH, Oliver has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 30 September 2009
51 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 23 July 2001
Appointed Date: 25 June 1999

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996

Secretary
LYNE, Sarah Jane
Resigned: 25 June 1999
Appointed Date: 25 September 1996

Secretary
READ, Jonathan David
Resigned: 25 June 2007
Appointed Date: 23 July 2001

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 01 February 1999
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 01 February 1999
76 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 20 April 1995
Appointed Date: 12 April 1995
76 years old

Director
JOHNSON, Roger Barry
Resigned: 25 October 1993
Appointed Date: 25 February 1993
80 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
MURRAY, Nicholas Stuart Granville
Resigned: 14 September 1998
Appointed Date: 14 October 1993
63 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 25 February 1993
83 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 14 September 1998
66 years old

Director
ROGERS, Hugh Edward
Resigned: 03 August 1998
Appointed Date: 17 November 1994
71 years old

Director
SMITH, Oliver
Resigned: 17 November 1994
Appointed Date: 25 February 1993
58 years old

OXFORD BUSINESS PARK LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

28 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 109 more events
25 Feb 1992
New director appointed

10 Feb 1992
Registered office changed on 10/02/92 from: 22 tudor street london EC4Y 0JJ

10 Feb 1992
Accounting reference date notified as 31/12

05 Feb 1992
Company name changed goulditar no. 213 LIMITED\certificate issued on 06/02/92

02 Dec 1991
Incorporation

OXFORD BUSINESS PARK LIMITED Charges

1 September 1993
Letter of charge
Delivered: 3 September 1993
Status: Satisfied on 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at anytime hereafter standing to the…