NOBEBOP LIMITED
EYNSHAM

Hellopages » Oxfordshire » Vale of White Horse » OX29 4BL

Company number 05676564
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address UNITS 4 & 5, SWINFORD FARM, EYNSHAM, OXFORD, ENGLAND, OX29 4BL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Christopher James Mills as a director on 16 January 2006 This document is being processed and will be available in 5 days. ; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of NOBEBOP LIMITED are www.nobebop.co.uk, and www.nobebop.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Combe (Oxon) Rail Station is 4.4 miles; to Radley Rail Station is 7.8 miles; to Tackley Rail Station is 8 miles; to Charlbury Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nobebop Limited is a Private Limited Company. The company registration number is 05676564. Nobebop Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Nobebop Limited is Units 4 5 Swinford Farm Eynsham Oxford England Ox29 4bl. The company`s financial liabilities are £164.64k. It is £21.2k against last year. The cash in hand is £26.02k. It is £-18.13k against last year. And the total assets are £26.02k, which is £-22.05k against last year. PEARSON, Roger David is a Secretary of the company. MILLS, Christopher James is a Director of the company. STEVENSON, Jacqueline Sara is a Director of the company. Secretary MILLS, James Francis has been resigned. Secretary JOHN HUBBARD LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCHLIPF, Jordan Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


nobebop Key Finiance

LIABILITIES £164.64k
+14%
CASH £26.02k
-42%
TOTAL ASSETS £26.02k
-46%
All Financial Figures

Current Directors

Secretary
PEARSON, Roger David
Appointed Date: 23 November 2007

Director
MILLS, Christopher James
Appointed Date: 16 January 2006
52 years old

Director
STEVENSON, Jacqueline Sara
Appointed Date: 26 October 2009
57 years old

Resigned Directors

Secretary
MILLS, James Francis
Resigned: 23 November 2007
Appointed Date: 28 July 2006

Secretary
JOHN HUBBARD LIMITED
Resigned: 28 July 2006
Appointed Date: 01 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
SCHLIPF, Jordan Paul
Resigned: 16 June 2011
Appointed Date: 18 January 2010
42 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Christopher James Mills
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Sara Stevenson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOBEBOP LIMITED Events

24 Mar 2017
Appointment of Christopher James Mills as a director on 16 January 2006
This document is being processed and will be available in 5 days.

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Apr 2016
Registered office address changed from North House Farmoor Court Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016
17 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

...
... and 34 more events
03 May 2006
New director appointed
03 May 2006
New secretary appointed
23 Jan 2006
Secretary resigned
23 Jan 2006
Director resigned
16 Jan 2006
Incorporation