V S (OXFORD) LIMITED
OXFORD

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

Company number 05852420
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address 22 THE GLEBE, CUMNOR, OXFORD, OXFORDSHIRE, OX2 9QA
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 thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 10 . The most likely internet sites of V S (OXFORD) LIMITED are www.vsoxford.co.uk, and www.v-s-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. V S Oxford Limited is a Private Limited Company. The company registration number is 05852420. V S Oxford Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of V S Oxford Limited is 22 The Glebe Cumnor Oxford Oxfordshire Ox2 9qa. The company`s financial liabilities are £2.02k. It is £0.09k against last year. The cash in hand is £0.94k. It is £-2.38k against last year. And the total assets are £3.41k, which is £0.09k against last year. VAMADEVAN, Yamuna Sunil is a Secretary of the company. VAMADEVAN, Sunil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


v s (oxford) Key Finiance

LIABILITIES £2.02k
+4%
CASH £0.94k
-72%
TOTAL ASSETS £3.41k
+2%
All Financial Figures

Current Directors

Secretary
VAMADEVAN, Yamuna Sunil
Appointed Date: 20 June 2006

Director
VAMADEVAN, Sunil
Appointed Date: 20 June 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006

Persons With Significant Control

Mr Sunil Vamadevan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

V S (OXFORD) LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 10

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10

...
... and 23 more events
11 Jul 2006
Secretary resigned
11 Jul 2006
Director resigned
11 Jul 2006
New secretary appointed
11 Jul 2006
New director appointed
20 Jun 2006
Incorporation

V S (OXFORD) LIMITED Charges

16 February 2007
Charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 93 ridgefield road cowley oxford. Fixed charge over all…