OXFORDSHIRE DEVELOPMENTS LIMITED
EYNSHAM

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

Company number 01992049
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address UNITS 4 & 5, SWINFORD FARM, EYNSHAM, OXFORD, ENGLAND, OX29 4BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Amended total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of OXFORDSHIRE DEVELOPMENTS LIMITED are www.oxfordshiredevelopments.co.uk, and www.oxfordshire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight 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.Oxfordshire Developments Limited is a Private Limited Company. The company registration number is 01992049. Oxfordshire Developments Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Oxfordshire Developments Limited is Units 4 5 Swinford Farm Eynsham Oxford England Ox29 4bl. . ROBERTS, Ian Grant is a Secretary of the company. DENISON-EDSON, Valerie is a Director of the company. ROBERTS, Ian Grant is a Director of the company. Director DENISON-EDSON, Paul Phillip has been resigned. Director MOXHAM, Thomas Larry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
DENISON-EDSON, Valerie
Appointed Date: 23 October 2013
76 years old

Director
ROBERTS, Ian Grant
Appointed Date: 05 January 1990
71 years old

Resigned Directors

Director
DENISON-EDSON, Paul Phillip
Resigned: 23 October 2013
Appointed Date: 09 January 2001
77 years old

Director
MOXHAM, Thomas Larry
Resigned: 31 August 2002
Appointed Date: 27 March 1986
75 years old

Persons With Significant Control

Mr Ian Grant Roberts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

OXFORDSHIRE DEVELOPMENTS LIMITED Events

17 Dec 2016
Amended total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
29 Apr 2016
Registered office address changed from North House Farmoor Court Cumnor Road Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 105 more events
01 Mar 1988
Return made up to 30/06/87; full list of members

12 Dec 1986
Particulars of mortgage/charge

22 May 1986
Company name changed abbeybail LIMITED\certificate issued on 22/05/86
22 May 1986
Accounting reference date notified as 28/02

21 Feb 1986
Certificate of incorporation

OXFORDSHIRE DEVELOPMENTS LIMITED Charges

29 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Mortgage
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 lindsey drive abingdon oxon t/no on 73897 together…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 6 levery close abingdon oxon t/no ON86341…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 39 parsons mead abingdon oxon t/no…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 7 levery close…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4 levery close abingdon oxon t/no. ON83703…
25 July 2008
Mortgage deed
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 8 levery close abingdon oxon t/no ON83498…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 upway road headington oxford t/no:ON11962 together…
25 July 2008
Mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 cullerne close abington oxon t/no:ON123123 together with…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 35 parsons mead, abingdon, oxford t/no ON257550…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 8 levery close abingdon oxfordshire.
19 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 39 parsons mead abingdon oxfordshire.
17 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 7 levery close, abingdon, oxfordshire.
27 October 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 bartlemas road, oxford.
27 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 10 December 2003
Persons entitled: Britannic Money PLC
Description: 14 bartlemas road (14A & 14B) oxford.
25 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 1 lindsay drive abingdon oxon OXL4 2RR.
17 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 29 cullerne close abingdon oxon OXL4 lxh.
17 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 4 levery close abingdon oxon.
17 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 6 levery close abingdon oxon.
27 April 1998
Legal charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Newbury Mortgage Services Limited
Description: 28 upway road oxford 28A upway road oxford 14 bartlemas…
1 September 1993
Deed of variation supplemental to a legal mortgage
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 vicarage road oxford t/n-ON9778. The goodwill and…
1 September 1993
Deed of variation supplemental to a legal mortgage
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
1 September 1993
Deed of variation supplemental to a legal mortgage
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
15 October 1990
Legal mortgage
Delivered: 22 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 vicarage road oxford t/n on 9778 and/or the proceeds of…
5 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 upway road oxford city of oxford title no on 11962…
9 May 1986
Legal mortgage
Delivered: 30 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 church iffley oxfordshire and proceeds of sale thereof.…
9 May 1986
Legal mortgage
Delivered: 30 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 14 bartlemas road, cowley oxford oxfordshire and…