ABBOTT DEBT RECOVERY LTD - OXFORD
Company Profile | Company Filings |
Overview
ABBOTT DEBT RECOVERY LTD is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
ABBOTT DEBT RECOVERY LTD was incorporated 19 years ago on 07/02/2005 and has the registered number: 05355799. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ABBOTT DEBT RECOVERY LTD was incorporated 19 years ago on 07/02/2005 and has the registered number: 05355799. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ABBOTT DEBT RECOVERY LTD - OXFORD
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 |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
BEAVER HOUSE
OXFORD
OX1 2ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL NATHAN SHEFFIELD | Feb 1975 | British | Director | 2019-09-04 | CURRENT |
MR ANDREW KEITH SKELTON | Mar 1971 | British | Director | 2019-06-13 | CURRENT |
MR BRETT GLADDEN | Secretary | 2019-02-01 | CURRENT | ||
MR DWIGHT DANIEL WILLARD GARDINER | Jun 1964 | American,British | Director | 2017-02-10 | CURRENT |
CHARLES KENNETH CROSSLEY COOKE | Sep 1967 | British | Director | 2005-02-07 UNTIL 2017-02-10 | RESIGNED |
MR DAVID MCCALLUM | Secretary | 2017-02-10 UNTIL 2019-01-31 | RESIGNED | ||
MR FREDERICK WILLIAM ANDREW ESIRI | Jul 1967 | British | Director | 2005-02-18 UNTIL 2017-02-10 | RESIGNED |
MR CARL GOULTON | Oct 1972 | British | Director | 2018-02-08 UNTIL 2020-03-31 | RESIGNED |
MR STEPHEN EDMUND FOSTER | Mar 1963 | British | Director | 2011-02-08 UNTIL 2017-02-10 | RESIGNED |
MR JONATHAN ANANTHA KINI | Sep 1979 | British | Director | 2017-02-10 UNTIL 2019-09-04 | RESIGNED |
MR IAN JAMES STOCKBRIDGE | Oct 1969 | British | Director | 2014-07-02 UNTIL 2017-02-10 | RESIGNED |
NICOLA KAREN FLANDERS | Sep 1968 | British | Director | 2018-02-08 UNTIL 2019-03-06 | RESIGNED |
MR TIMOTHY EDWARD BOYLAN | Sep 1967 | Irish | Director | 2005-02-07 UNTIL 2017-02-10 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2005-02-07 UNTIL 2005-02-07 | RESIGNED | ||
MISS LOUISE DOUGLAS BOLAND | Dec 1969 | British | Director | 2006-05-10 UNTIL 2017-02-10 | RESIGNED |
GRAHAM JOHN BROADLEY | Apr 1936 | British | Secretary | 2005-02-07 UNTIL 2009-05-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2005-02-07 UNTIL 2005-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Opus Energy Group Limited | 2016-04-06 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |