HARVEYS OF OXFORD LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9LG

Company number 02970204
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 10 ELMS PARADE, BOTLEY, OXFORD, ENGLAND, OX2 9LG
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from 89 Gloucester Green Oxford Oxfordshire OX1 2BU to 10 Elms Parade Botley Oxford OX2 9LG on 9 May 2016. The most likely internet sites of HARVEYS OF OXFORD LIMITED are www.harveysofoxford.co.uk, and www.harveys-of-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Harveys of Oxford Limited is a Private Limited Company. The company registration number is 02970204. Harveys of Oxford Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Harveys of Oxford Limited is 10 Elms Parade Botley Oxford England Ox2 9lg. . COPSON, Martin Charles is a Secretary of the company. COPSON, Beverley Jane Eyre is a Director of the company. COPSON, Martin Charles is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COPSON, Derek Stuart has been resigned. Director COPSON, Karen Louise has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
COPSON, Martin Charles
Appointed Date: 23 September 1994

Director
COPSON, Beverley Jane Eyre
Appointed Date: 23 September 1994
67 years old

Director
COPSON, Martin Charles
Appointed Date: 23 September 1994
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 September 1994
Appointed Date: 21 September 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 September 1994
Appointed Date: 21 September 1994

Director
COPSON, Derek Stuart
Resigned: 31 August 2010
Appointed Date: 01 June 2001
66 years old

Director
COPSON, Karen Louise
Resigned: 31 August 2010
Appointed Date: 01 June 2001
64 years old

Persons With Significant Control

Mr Martin Charles Copson
Notified on: 21 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Jane Eyre Copson
Notified on: 21 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEYS OF OXFORD LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
09 May 2016
Registered office address changed from 89 Gloucester Green Oxford Oxfordshire OX1 2BU to 10 Elms Parade Botley Oxford OX2 9LG on 9 May 2016
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500,000

...
... and 55 more events
27 Sep 1994
New director appointed

27 Sep 1994
Secretary resigned;new secretary appointed

27 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Registered office changed on 27/09/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

21 Sep 1994
Incorporation