SYLVESTER OXFORD LIMITED - BANBURY
Company Profile | Company Filings |
Overview
SYLVESTER OXFORD LIMITED is a Private Limited Company from BANBURY ENGLAND and has the status: Active.
SYLVESTER OXFORD LIMITED was incorporated 22 years ago on 09/04/2002 and has the registered number: 04411863. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SYLVESTER OXFORD LIMITED was incorporated 22 years ago on 09/04/2002 and has the registered number: 04411863. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SYLVESTER OXFORD LIMITED - BANBURY
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
SUITE 219
BANBURY
OX16 0BW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MORGAN ROBINSON (RETAIL) LIMITED (until 23/06/2004)
MORGAN ROBINSON (RETAIL) LIMITED (until 23/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JILLIAN PATRICIA MORGAN | Jul 1962 | British | Director | 2002-05-16 | CURRENT |
MR GARETH EDGAR MORGAN | Jul 1963 | British | Director | 2002-05-16 | CURRENT |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2002-04-09 UNTIL 2002-04-10 | RESIGNED | ||
NIGEL FRANCIS ROBINSON | Jun 1960 | British | Director | 2002-05-14 UNTIL 2004-05-05 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-04-09 UNTIL 2002-04-10 | RESIGNED | ||
CHERANNE MARIE ROBINSON | Nov 1961 | British | Director | 2002-05-09 UNTIL 2004-05-05 | RESIGNED |
KARL OTTOMAR | Jun 1965 | British | Director | 2004-05-05 UNTIL 2020-03-13 | RESIGNED |
JOANNE LOUISE OTTOMAR | May 1965 | British | Director | 2004-05-05 UNTIL 2021-04-01 | RESIGNED |
NIGEL FRANCIS ROBINSON | Jun 1960 | British | Secretary | 2002-05-09 UNTIL 2004-05-05 | RESIGNED |
JOANNE LOUISE OTTOMAR | May 1965 | British | Secretary | 2004-05-05 UNTIL 2021-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gareth Edgar Morgan | 2021-07-08 | 7/1963 | Banbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jillian Patricia Morgan | 2021-07-08 | 7/1962 | Banbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sylvester (Oxford) Ltd Accounts | 2022-12-31 | 31-05-2022 | £-466,005 equity |
Sylvester (Oxford) Limited - Filleted accounts | 2021-07-29 | 31-05-2021 | £3,928 Cash £-444,384 equity |
Sylvester (Oxford) Limited - Filleted accounts | 2020-09-04 | 31-05-2020 | £11,300 Cash £-492,872 equity |
Sylvester (Oxford) Limited - Filleted accounts | 2019-11-13 | 31-05-2019 | £694 Cash £-485,348 equity |
Sylvester (Oxford) Limited - Filleted accounts | 2018-12-19 | 31-05-2018 | £195 Cash £-454,920 equity |
Sylvester (Oxford) Limited - Filleted accounts | 2018-01-17 | 31-05-2017 | £1,453 Cash £-398,496 equity |
Abbreviated Company Accounts - SYLVESTER OXFORD LIMITED | 2016-12-16 | 31-05-2016 | £30,006 Cash £-337,564 equity |
Abbreviated Company Accounts - SYLVESTER OXFORD LIMITED | 2015-08-04 | 31-05-2015 | £18,737 Cash £-283,073 equity |
Abbreviated Company Accounts - SYLVESTER OXFORD LIMITED | 2014-08-22 | 31-05-2014 | £5,391 Cash £-299,801 equity |