JEMINI OXFORD LTD
ABINGDON CITY FLOWERS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 3PX

Company number 02686707
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address 5 THE CHAMBERS, VINEYARD, ABINGDON, OXFORDSHIRE, OX14 3PX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of JEMINI OXFORD LTD are www.jeminioxford.co.uk, and www.jemini-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.6 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jemini Oxford Ltd is a Private Limited Company. The company registration number is 02686707. Jemini Oxford Ltd has been working since 12 February 1992. The present status of the company is Active. The registered address of Jemini Oxford Ltd is 5 The Chambers Vineyard Abingdon Oxfordshire Ox14 3px. . GRIFFITH, Bryan David is a Secretary of the company. GRIFFITH, Bryan David is a Director of the company. GRIFFITH, Sandra Marilyn is a Director of the company. Director GRIFFITH, Damon Slott has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director

Director
GRIFFITH, Sandra Marilyn
Appointed Date: 02 March 1994
79 years old

Resigned Directors

Director
GRIFFITH, Damon Slott
Resigned: 02 March 1994
54 years old

Persons With Significant Control

Mr Bryan David Griffith
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Marilyn Griffith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEMINI OXFORD LTD Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 July 2014
04 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 54 more events
22 Feb 1993
Return made up to 12/02/93; full list of members

22 Feb 1993
Registered office changed on 22/02/93

10 Apr 1992
Registered office changed on 10/04/92 from: 84 temple chambers temple avenue london EC4Y ohp

10 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1992
Incorporation

JEMINI OXFORD LTD Charges

12 August 2002
Debenture
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…