OXFORD HOUSE (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
OXFORD HOUSE (HOLDINGS) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OXFORD HOUSE (HOLDINGS) LIMITED was incorporated 32 years ago on 26/03/1992 and has the registered number: 02701035. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD HOUSE (HOLDINGS) LIMITED was incorporated 32 years ago on 26/03/1992 and has the registered number: 02701035. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD HOUSE (HOLDINGS) LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 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 GEORGINA MARY SANDLAND COLLIER | Jul 1972 | British | Director | 2016-04-19 | CURRENT |
MS GAYE LORRAINE DIXON | Jun 1955 | Australian | Director | 2010-03-08 | CURRENT |
STEPHEN DRURY | Feb 1957 | British | Director | 1999-10-15 UNTIL 2010-03-08 | RESIGNED |
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 1992-03-26 UNTIL 1993-01-25 | RESIGNED | ||
STEPHEN DRURY | Feb 1957 | British | Secretary | 1993-01-25 UNTIL 2010-03-08 | RESIGNED |
MEHMET BILGIN KAYNAR | Sep 1941 | Turkish | Director | 1993-04-28 UNTIL 2010-03-08 | RESIGNED |
MS JODI DENISE SHEVLIN | Oct 1986 | Australian | Director | 2010-03-08 UNTIL 2016-04-19 | RESIGNED |
CHRISTOPHER NEAL POLATCH | Jan 1957 | British | Director | 1993-06-15 UNTIL 2010-03-08 | RESIGNED |
MR GERALD DAVID ROBERTS | Feb 1939 | British | Director | 1993-01-25 UNTIL 2010-03-08 | RESIGNED |
MS JODI DENISE SHEVLIN | Oct 1986 | Australian | Director | 2010-03-08 UNTIL 2010-03-08 | RESIGNED |
MUBERRA ORME | Aug 1953 | British | Director | 1998-11-16 UNTIL 2010-03-08 | RESIGNED |
OSMAN NURI LATIFOGLU | Oct 1956 | British | Director | 1993-04-28 UNTIL 2010-03-08 | RESIGNED |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1992-03-26 UNTIL 1993-01-25 | RESIGNED | ||
JAMES MALCOLM EDMOND | Feb 1945 | British | Director | 1993-04-28 UNTIL 2004-07-23 | RESIGNED |
MS SKYE DIXON | Jul 1987 | Australian | Director | 2010-03-08 UNTIL 2010-03-08 | RESIGNED |
MS SKYE DIXON | Jul 1987 | Australian | Director | 2010-03-08 UNTIL 2018-01-29 | RESIGNED |
MS GAYE LORRAINE DIXON | Jun 1955 | Australian | Director | 2010-03-08 UNTIL 2010-03-08 | RESIGNED |
MR TURHAN ARMUTCU | Feb 1941 | British | Director | 1993-01-25 UNTIL 1998-12-09 | RESIGNED |
ROSALIND MARY ARMUTCU | Oct 1942 | British | Director | 1997-12-04 UNTIL 2010-03-08 | RESIGNED |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1992-03-26 UNTIL 1993-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Larkspur (Oxford) 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 |
---|---|---|---|
OXFORD_HOUSE_(HOLDINGS)_L - Accounts | 2023-09-20 | 31-12-2022 | £1,004 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-14 | 31-12-2021 | 1,004 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-25 | 31-12-2020 | 1,004 equity |
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 1,004 equity |
ACCOUNTS - Final Accounts | 2019-09-28 | 31-12-2018 | 1,004 equity |