OXFORD BUSINESS PARK (PLOT 4000) LIMITED
SOLIHULL


Company number 03624817
Status Active
Incorporation Date 26 August 1998
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 ninety-three events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of OXFORD BUSINESS PARK (PLOT 4000) LIMITED are www.oxfordbusinessparkplot4000.co.uk, and www.oxford-business-park-plot-4000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Oxford Business Park Plot 4000 Limited is a Private Limited Company. The company registration number is 03624817. Oxford Business Park Plot 4000 Limited has been working since 26 August 1998. The present status of the company is Active. The registered address of Oxford Business Park Plot 4000 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 LYNE, Sarah Jane has been resigned. Secretary READ, Jonathan David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BRAND, Duncan Valentine has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Director DOLLINGER, Susan Betty has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOHANLAL, Satish has been resigned. Director MURRAY, Nicholas Stuart Granville has been resigned. Director PEDLOW, Joseph Martin has been resigned. Director POPE, Nigel Howard has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director SIMKIN, Richard William has been resigned. Director THOMSON, Amanda Jane has been resigned. Director YOUNG, William John 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
LYNE, Sarah Jane
Resigned: 25 June 1999
Appointed Date: 26 August 1998

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

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998

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

Director
BRAND, Duncan Valentine
Resigned: 23 December 1999
Appointed Date: 26 October 1998
84 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 03 April 2000
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 26 August 1998
73 years old

Director
DOLLINGER, Susan Betty
Resigned: 23 December 1999
Appointed Date: 22 October 1999
78 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 03 April 2000
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998

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

Director
MURRAY, Nicholas Stuart Granville
Resigned: 21 October 2005
Appointed Date: 26 October 1998
63 years old

Director
PEDLOW, Joseph Martin
Resigned: 22 October 1999
Appointed Date: 26 October 1998
62 years old

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

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 03 April 2000
66 years old

Director
SIMKIN, Richard William
Resigned: 23 December 1999
Appointed Date: 26 October 1998
77 years old

Director
THOMSON, Amanda Jane
Resigned: 22 October 1999
Appointed Date: 26 October 1998
62 years old

Director
YOUNG, William John
Resigned: 22 October 1999
Appointed Date: 26 October 1998
61 years old

OXFORD BUSINESS PARK (PLOT 4000) LIMITED Events

21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

24 Mar 2015
Accounts for a dormant company made up to 30 June 2014
08 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2

...
... and 83 more events
03 Sep 1998
New secretary appointed
03 Sep 1998
New director appointed
03 Sep 1998
Director resigned
03 Sep 1998
Secretary resigned
26 Aug 1998
Incorporation

OXFORD BUSINESS PARK (PLOT 4000) LIMITED Charges

13 November 1998
Mortgage
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: F/H land being plot 4000 oxford business park oxfordshire…
13 November 1998
Account charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Kbc Bank N.V., London Branch
Description: All its right title and interest in the account and the…