OXENWOOD PRESS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 4AW

Company number 03119576
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address UNIT 5 HERTFORD COURT BLENHEIM ROAD, MARLBOROUGH BUSINESS PARK, MARLBOROUGH, WILTSHIRE, SN8 4AW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Robert David Kime on 1 December 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of OXENWOOD PRESS LIMITED are www.oxenwoodpress.co.uk, and www.oxenwood-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Oxenwood Press Limited is a Private Limited Company. The company registration number is 03119576. Oxenwood Press Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Oxenwood Press Limited is Unit 5 Hertford Court Blenheim Road Marlborough Business Park Marlborough Wiltshire Sn8 4aw. . KIME, Robert David is a Secretary of the company. KIME, Hannah Lysabeth is a Director of the company. KIME, Robert David is a Director of the company. Secretary KIME, Helen Morag has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KIME, Helen Morag has been resigned. Director TOWNSEND, Susan Eileen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
KIME, Robert David
Appointed Date: 20 October 1999

Director
KIME, Hannah Lysabeth
Appointed Date: 30 May 2012
54 years old

Director
KIME, Robert David
Appointed Date: 30 September 2012
79 years old

Resigned Directors

Secretary
KIME, Helen Morag
Resigned: 20 October 1999
Appointed Date: 30 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
KIME, Helen Morag
Resigned: 30 November 2012
Appointed Date: 30 October 1995
88 years old

Director
TOWNSEND, Susan Eileen
Resigned: 09 August 1996
Appointed Date: 30 October 1995
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mr Robert David Kime
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

OXENWOOD PRESS LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 Dec 2016
Director's details changed for Mr Robert David Kime on 1 December 2016
19 Dec 2016
Confirmation statement made on 25 October 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

...
... and 46 more events
04 Feb 1997
Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

04 Nov 1996
Director resigned
19 Dec 1995
Accounting reference date notified as 31/12
09 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Oct 1995
Incorporation