OXFORD COMPANY SERVICES LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD COMPANY SERVICES LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
OXFORD COMPANY SERVICES LIMITED was incorporated 42 years ago on 16/02/1982 and has the registered number: 01614346. The accounts status is DORMANT.
OXFORD COMPANY SERVICES LIMITED was incorporated 42 years ago on 16/02/1982 and has the registered number: 01614346. The accounts status is DORMANT.
OXFORD COMPANY SERVICES LIMITED - OXFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
8 KING EDWARD STREET
OXFORD
OXFORDSHIRE
OX1 4HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART PETER CROOK | Feb 1974 | British | Director | 2010-07-13 | CURRENT |
MR ANDREW MICHAEL DORE | Oct 1961 | British | Secretary | 2009-06-18 | CURRENT |
DEBBIE JANE AUSTIN | Apr 1979 | British | Director | 2012-04-06 | CURRENT |
MR MATTHEW PAUL WYATT | Jun 1979 | British | Director | 2012-04-06 | CURRENT |
MISS KATHLEEN PARKER | Oct 1965 | British | Director | 1999-11-22 | CURRENT |
MR SIMON JOHN HOCKLEY SMITH | May 1964 | British | Director | 1999-11-22 | CURRENT |
MR ANDREW MICHAEL DORE | Oct 1961 | British | Director | 1999-11-22 | CURRENT |
GEOFFREY LOVELL RICHARD VICARS | Mar 1944 | British | Director | 2000-10-01 UNTIL 2002-06-30 | RESIGNED |
MR WILLIAM JAMES NORTON | May 1949 | British | Secretary | 1994-04-06 UNTIL 2009-06-18 | RESIGNED |
ROBIN GRENVILLE RIDOUT | Apr 1951 | British | Secretary | RESIGNED | |
MR DAVID JOHN STANBURY | Feb 1970 | British | Director | 2005-01-31 UNTIL 2011-04-05 | RESIGNED |
MR. NORMAN CLIVE SAWYER | Mar 1954 | British | Director | RESIGNED | |
MR PETER JOHN SHARP | Jul 1954 | British | Director | RESIGNED | |
ROBIN GRENVILLE RIDOUT | Apr 1951 | British | Director | RESIGNED | |
MISS NORMA STEWART | Sep 1966 | British | Director | 2008-11-26 UNTIL 2018-05-31 | RESIGNED |
MR BRIAN RICHARD KAY | Jun 1951 | British | Director | RESIGNED | |
MR MICHAEL WILLIAM RAWLINGS | Feb 1966 | British | Director | 2001-04-06 UNTIL 2005-04-05 | RESIGNED |
MR ROWLAND WILLIAM ORMISTON PATERSON | May 1950 | British | Director | 2000-10-01 UNTIL 2010-10-31 | RESIGNED |
MR WILLIAM JAMES NORTON | May 1949 | British | Director | RESIGNED | |
MR EDWARD PATRICK PARKER | Sep 1955 | British | Director | RESIGNED | |
CHRISTINA JANE NAWROCKI | Sep 1971 | British | Director | 2010-07-06 UNTIL 2020-11-23 | RESIGNED |
MR BENJAMIN JAMES MORRIS | Jul 1976 | British | Director | 2011-06-24 UNTIL 2014-12-31 | RESIGNED |
MRS MARGARET BARBOUR MCWHIRTER | Aug 1943 | British | Director | RESIGNED | |
RICHARD ANTHONY KENNEDY | Oct 1947 | British | Director | 2000-10-01 UNTIL 2004-12-31 | RESIGNED |
DAVID JACKSON | Jun 1937 | British | Director | RESIGNED | |
MR DEREK GRAHAME JOHNSON | Jan 1951 | English | Director | RESIGNED | |
MR ROBERT PATRICK FIRKIN | May 1964 | British | Director | 2001-04-06 UNTIL 2008-04-03 | RESIGNED |
ANGELA GRACE HOULTON | British | Director | RESIGNED | ||
MR STEWART JAMES ALBERT DRUMMOND | Jul 1953 | British | Director | RESIGNED | |
MRS LORRAINE BUTLER | Dec 1959 | British | Director | RESIGNED | |
MR NEIL SPENCER BECK | Nov 1965 | British | Director | 1997-03-06 UNTIL 2013-09-03 | RESIGNED |
JULIET MARGARET CLAIRE ALDER | Sep 1966 | British | Director | 1997-12-12 UNTIL 2002-06-30 | RESIGNED |
BROOK EDWARD ALDER | Oct 1956 | British | Director | 1999-11-22 UNTIL 2014-03-05 | RESIGNED |
HENRY ABRAHAMS | Jun 1929 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD COMPANY SERVICES LIMITED - Dormant Accounts 31/12/2019 | 2020-06-20 | 31-12-2019 | £3 Cash |
OXFORD COMPANY SERVICES LIMITED - Dormant Accounts 31/12/2018 | 2019-08-16 | 31-12-2018 | £3 Cash |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2018-09-04 | 31-12-2017 | £3 Cash £3 equity |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2017-08-25 | 31-12-2016 | £3 Cash £3 equity |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2016-08-31 | 31-12-2015 | £3 Cash £3 equity |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2015-09-02 | 31-12-2014 | £3 Cash £3 equity |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2014-08-30 | 31-12-2013 | £3 Cash £3 equity |
Dormant Company Accounts - OXFORD COMPANY SERVICES LIMITED | 2014-08-29 | 31-12-2013 | £3 Cash £3 equity |