OHC OXFORD LIMITED - LONDON
Company Profile | Company Filings |
Overview
OHC OXFORD LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OHC OXFORD LIMITED was incorporated 38 years ago on 05/08/1985 and has the registered number: 01936137. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OHC OXFORD LIMITED was incorporated 38 years ago on 05/08/1985 and has the registered number: 01936137. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OHC OXFORD LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
24 GREAT CHAPEL STREET
LONDON
W1F 8FS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER NAGLE | Apr 1993 | British | Director | 2018-01-29 | CURRENT |
MS GAYE LORRAINE DIXON | Jun 1955 | Australian | Director | 2010-03-08 | CURRENT |
MS GEORGINA MARY SANDLAND COLLIER | Jul 1972 | British | Director | 2016-04-19 | CURRENT |
MR RICHARD BLAISE ROSSNER | Aug 1943 | British | Director | 1999-08-02 UNTIL 2002-09-20 | RESIGNED |
SOL EVAN MALCOLM FORBES TEMPLE | Jan 1946 | British | Secretary | 1995-06-16 UNTIL 1999-06-01 | RESIGNED |
CATHERINE ANN BEAVAN | May 1964 | Secretary | 1995-06-16 UNTIL 1999-06-01 | RESIGNED | |
KATHLEEN BELLAMY | Secretary | 1994-10-17 UNTIL 1996-06-07 | RESIGNED | ||
ROBERT EDWARD ALISTAIR EDEN | Mar 1972 | Secretary | 1998-10-30 UNTIL 1999-08-04 | RESIGNED | |
STEPHEN DRURY | Feb 1957 | British | Secretary | 2002-09-20 UNTIL 2010-03-08 | RESIGNED |
MR COLIN PETER HARRIS | British | Secretary | 1999-08-02 UNTIL 2002-09-20 | RESIGNED | |
STANLEY HUNTER | Jan 1954 | British | Secretary | 1991-07-01 UNTIL 1994-10-14 | RESIGNED |
STANLEY HUNTER | Jan 1954 | British | Director | RESIGNED | |
OXFORD COMPANY SERVICES LTD | Corporate Secretary | RESIGNED | |||
MR GERALD DAVID ROBERTS | Feb 1939 | British | Director | 2002-09-20 UNTIL 2010-03-08 | RESIGNED |
MRS PAMELA PHILLIPS | Oct 1937 | British | Director | RESIGNED | |
MS SKYE DIXON | Jul 1987 | Australian | Director | 2010-03-08 UNTIL 2018-01-29 | RESIGNED |
ROSALIND MARY ARMUTCU | Oct 1942 | British | Director | 2002-09-20 UNTIL 2010-03-08 | RESIGNED |
MS JODI DENISE SHEVLIN | Oct 1986 | Australian | Director | 2010-03-08 UNTIL 2016-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oxford House (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OHC_OXFORD_LIMITED - Accounts | 2023-09-20 | 31-12-2022 | |
ACCOUNTS - Final Accounts | 2022-12-14 | 31-12-2021 | 1,000 equity |
ACCOUNTS - Final Accounts | 2021-12-25 | 31-12-2020 | 1,000 equity |
ACCOUNTS - Final Accounts | 2021-01-26 | 31-12-2019 | 1,000 equity |
ACCOUNTS - Final Accounts | 2019-09-28 | 31-12-2018 | 1,000 equity |
Abbreviated Company Accounts - OHC OXFORD LIMITED | 2014-10-01 | 31-12-2013 | £1,000 equity |