THE OXFORD PARTNERSHIP LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 4UP

Company number 02522112
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address 2 CITY LIMITS, DANEHILL, READING, UNITED KINGDOM, RG6 4UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Amended micro company accounts made up to 31 December 2015; Micro company accounts made up to 31 December 2015. The most likely internet sites of THE OXFORD PARTNERSHIP LIMITED are www.theoxfordpartnership.co.uk, and www.the-oxford-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The Oxford Partnership Limited is a Private Limited Company. The company registration number is 02522112. The Oxford Partnership Limited has been working since 13 July 1990. The present status of the company is Active. The registered address of The Oxford Partnership Limited is 2 City Limits Danehill Reading United Kingdom Rg6 4up. . BOXELL, Colin Walter is a Secretary of the company. BOXELL, Colin Walter is a Director of the company. BOXELL, Deborah Mary is a Director of the company. COLE, Julie Dawn is a Director of the company. COLE, Nicholas Andrew Perham is a Director of the company. JORDAN, Alison Joanne is a Director of the company. Secretary COLE, Nicholas Andrew Perham has been resigned. Secretary DE MORATTI, Pascal has been resigned. Secretary HANNAM, Mark James has been resigned. Director AUSTEN, Richard James has been resigned. Director BOXELL, Deborah Mary has been resigned. Director DE MORATTI, Pascal has been resigned. Director HANNAM, Mark James has been resigned. Director KOEHLER, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOXELL, Colin Walter
Appointed Date: 01 September 2001

Director
BOXELL, Colin Walter
Appointed Date: 15 December 1994
69 years old

Director
BOXELL, Deborah Mary
Appointed Date: 06 April 2010
69 years old

Director
COLE, Julie Dawn
Appointed Date: 04 October 1993
66 years old

Director

Director
JORDAN, Alison Joanne
Appointed Date: 01 July 2009
55 years old

Resigned Directors

Secretary
COLE, Nicholas Andrew Perham
Resigned: 15 December 1994
Appointed Date: 04 October 1993

Secretary
DE MORATTI, Pascal
Resigned: 30 September 1993

Secretary
HANNAM, Mark James
Resigned: 31 August 2001
Appointed Date: 15 December 1994

Director
AUSTEN, Richard James
Resigned: 25 July 2008
Appointed Date: 06 April 1997
85 years old

Director
BOXELL, Deborah Mary
Resigned: 31 March 2009
Appointed Date: 31 March 2003
69 years old

Director
DE MORATTI, Pascal
Resigned: 30 September 1993
67 years old

Director
HANNAM, Mark James
Resigned: 31 August 2001
Appointed Date: 06 June 1994
70 years old

Director
KOEHLER, Roger
Resigned: 01 September 2000
Appointed Date: 15 December 1994
67 years old

Persons With Significant Control

Mrs Alison Joanne Jordan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OXFORD PARTNERSHIP LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Nov 2016
Amended micro company accounts made up to 31 December 2015
27 Sep 2016
Micro company accounts made up to 31 December 2015
17 Aug 2016
Director's details changed for Deborah Mary Boxell on 17 August 2016
17 Aug 2016
Director's details changed for Colin Walter Boxell on 17 August 2016
...
... and 82 more events
12 Nov 1990
Particulars of mortgage/charge

09 Nov 1990
Ad 28/09/90--------- £ si 98@1=98 £ ic 2/100
09 Nov 1990
Accounting reference date notified as 31/12

18 Jul 1990
Secretary resigned;new secretary appointed

13 Jul 1990
Incorporation

THE OXFORD PARTNERSHIP LIMITED Charges

1 November 1994
Fixed and floating charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1990
Debenture
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…