OXFORD EXHIBITION SERVICES LIMITED
LIVINGSTON CROWN FINE ARTS LTD RESTRICTED ARTICLES MANAGEMENT LIMITED

Hellopages » West Lothian » West Lothian » EH54 8SJ

Company number SC123192
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address CULLEN SQUARE,DEANS ROAD, DEANS INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 8SJ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of OXFORD EXHIBITION SERVICES LIMITED are www.oxfordexhibitionservices.co.uk, and www.oxford-exhibition-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Uphall Rail Station is 3.1 miles; to Kirknewton Rail Station is 5.6 miles; to Breich Rail Station is 6.2 miles; to Rosyth Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Exhibition Services Limited is a Private Limited Company. The company registration number is SC123192. Oxford Exhibition Services Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of Oxford Exhibition Services Limited is Cullen Square Deans Road Deans Industrial Estate Livingston West Lothian Eh54 8sj. The cash in hand is £1k. It is £0k against last year. . HARDIE, Stephen is a Secretary of the company. KOOLEN, Barry Anthony is a Director of the company. MUIR, David Stanley is a Director of the company. Secretary DAVIDSON, Ronald Ferguson has been resigned. Secretary DEVAKUMAR, Shyamala has been resigned. Secretary FOOTE, Robert James has been resigned. Secretary GANESH, Narindra has been resigned. Secretary LINDLEY, Geoffrey has been resigned. Secretary MOREY, Ian Malcolm has been resigned. Director BROWN, Steven has been resigned. Director DASILVA, Ray has been resigned. Director PLANNER, Stephen William has been resigned. Director SHANKS, Moore Irvine has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


oxford exhibition services Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDIE, Stephen
Appointed Date: 22 February 2013

Director
KOOLEN, Barry Anthony
Appointed Date: 19 July 2002
59 years old

Director
MUIR, David Stanley
Appointed Date: 30 December 2004
76 years old

Resigned Directors

Secretary
DAVIDSON, Ronald Ferguson
Resigned: 02 May 2000
Appointed Date: 01 April 1991

Secretary
DEVAKUMAR, Shyamala
Resigned: 15 July 2010
Appointed Date: 28 February 2007

Secretary
FOOTE, Robert James
Resigned: 28 February 2007
Appointed Date: 30 September 2004

Secretary
GANESH, Narindra
Resigned: 22 February 2013
Appointed Date: 15 July 2010

Secretary
LINDLEY, Geoffrey
Resigned: 31 December 1990
Appointed Date: 22 February 1990

Secretary
MOREY, Ian Malcolm
Resigned: 30 September 2004
Appointed Date: 02 May 2000

Director
BROWN, Steven
Resigned: 04 January 2001
Appointed Date: 15 September 1995
68 years old

Director
DASILVA, Ray
Resigned: 13 February 2005
Appointed Date: 04 January 2001
70 years old

Director
PLANNER, Stephen William
Resigned: 19 January 1994
Appointed Date: 22 February 1990
85 years old

Director
SHANKS, Moore Irvine
Resigned: 31 December 1997
Appointed Date: 22 February 1990
83 years old

OXFORD EXHIBITION SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

08 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 81 more events
13 Mar 1990
Accounting reference date notified as 31/12

01 Mar 1990
Registered office changed on 01/03/90 from: 24 great king street edinburgh EH3 6QN

01 Mar 1990
Secretary resigned;new secretary appointed

01 Mar 1990
Director resigned;new director appointed

22 Feb 1990
Incorporation