THE OXFORD SECRETARIAT LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NT

Company number 02703322
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address WINTER HILL HOUSE, MARLOW REACH, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Secretary's details changed for Mr Glenn Skivington on 12 October 2016. The most likely internet sites of THE OXFORD SECRETARIAT LIMITED are www.theoxfordsecretariat.co.uk, and www.the-oxford-secretariat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The Oxford Secretariat Limited is a Private Limited Company. The company registration number is 02703322. The Oxford Secretariat Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of The Oxford Secretariat Limited is Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire Sl7 1nt. . SKIVINGTON, Glenn is a Secretary of the company. GORDON, Keith William is a Director of the company. SANTA OLALLA, Mark Richard is a Director of the company. SKIVINGTON, Glenn is a Director of the company. Secretary RUSSELL, Mary has been resigned. Secretary WILLIAMS, Matthew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCOMBE, Anthony Hugh has been resigned. Director GOOD, Janita Clare, Dr has been resigned. Director READ, Peter James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SKIVINGTON, Glenn
Appointed Date: 20 September 2001

Director
GORDON, Keith William
Appointed Date: 20 September 2001
72 years old

Director
SANTA OLALLA, Mark Richard
Appointed Date: 20 September 2001
71 years old

Director
SKIVINGTON, Glenn
Appointed Date: 20 September 2001
63 years old

Resigned Directors

Secretary
RUSSELL, Mary
Resigned: 20 September 2001
Appointed Date: 31 May 1994

Secretary
WILLIAMS, Matthew David
Resigned: 31 May 1994
Appointed Date: 02 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Director
DUNCOMBE, Anthony Hugh
Resigned: 20 September 2001
Appointed Date: 02 April 1992
77 years old

Director
GOOD, Janita Clare, Dr
Resigned: 20 September 2001
Appointed Date: 12 October 1995
69 years old

Director
READ, Peter James
Resigned: 23 November 1995
Appointed Date: 02 April 1992
67 years old

Persons With Significant Control

Mr Mark Richard Santa-Olalla
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THE OXFORD SECRETARIAT LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Oct 2016
Secretary's details changed for Mr Glenn Skivington on 12 October 2016
12 Oct 2016
Director's details changed for Mr Glenn Skivington on 12 October 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

...
... and 68 more events
08 Apr 1993
Resolutions
  • ELRES ‐ Elective resolution

08 Apr 1993
Resolutions
  • ELRES ‐ Elective resolution

19 Feb 1993
Company name changed dunco LIMITED\certificate issued on 22/02/93

08 Apr 1992
Secretary resigned

02 Apr 1992
Incorporation