OXFORD COMMUNICATIONS LIMITED
BERKSHIRE ADVERTISING FOR BUSINESS LIMITED CIVAC LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 8TQ

Company number 03986152
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 24 LANGDALE DRIVE, ASCOT, BERKSHIRE, SL5 8TQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of OXFORD COMMUNICATIONS LIMITED are www.oxfordcommunications.co.uk, and www.oxford-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Oxford Communications Limited is a Private Limited Company. The company registration number is 03986152. Oxford Communications Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Oxford Communications Limited is 24 Langdale Drive Ascot Berkshire Sl5 8tq. The company`s financial liabilities are £0.65k. It is £0.29k against last year. The cash in hand is £6.83k. It is £2.82k against last year. And the total assets are £8.2k, which is £1.62k against last year. OXFORD, Melanie Therese is a Secretary of the company. OXFORD, Gregory Peter is a Director of the company. OXFORD, Melanie Therese is a Director of the company. Secretary RUSSELL, Carolyn Margaret has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director RUSSELL, Michael John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


oxford communications Key Finiance

LIABILITIES £0.65k
+80%
CASH £6.83k
+70%
TOTAL ASSETS £8.2k
+24%
All Financial Figures

Current Directors

Secretary
OXFORD, Melanie Therese
Appointed Date: 06 August 2004

Director
OXFORD, Gregory Peter
Appointed Date: 06 August 2004
65 years old

Director
OXFORD, Melanie Therese
Appointed Date: 06 April 2005
61 years old

Resigned Directors

Secretary
RUSSELL, Carolyn Margaret
Resigned: 27 August 2004
Appointed Date: 05 May 2000

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Director
RUSSELL, Michael John
Resigned: 17 September 2004
Appointed Date: 05 May 2000
85 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

OXFORD COMMUNICATIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
16 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

05 Jan 2015
Total exemption full accounts made up to 5 April 2014
...
... and 38 more events
12 Jan 2001
New director appointed
12 Jan 2001
Registered office changed on 12/01/01 from: 4 east street tonbridge kent TN9 1HG
23 May 2000
Director resigned
23 May 2000
Secretary resigned
04 May 2000
Incorporation