Warning: file_put_contents(c/145db1eb3e8276fc38e6de9f5097b621.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Barnabas Nominees Limited, OX3 0ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARNABAS NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnabas Nominees Limited. The company was founded 12 years ago and was given the registration number 07951022. The firm's registered office is in OXFORD. You can find them at 28 Ferry Road, Marston, Oxford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARNABAS NOMINEES LIMITED
Company Number:07951022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:28 Ferry Road, Marston, Oxford, OX3 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Charlwood Road, London, England, SW15 1PW

Director26 September 2017Active
28, Ferry Road, Marston, Oxford, United Kingdom, OX3 0ET

Director15 February 2012Active
3 Holmbury Manor, The Green, Sidcup, England, DA14 6DF

Director05 December 2019Active
32, South Oswald Rd, Edinburgh, United Kingdom, EH9 2HG

Director15 February 2012Active
33, Long Meadows, Bramhope, United Kingdom, LS16 9DV

Director15 February 2012Active

People with Significant Control

Mr Mark David Newman
Notified on:05 December 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:28, Ferry Road, Oxford, England, OX3 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Stella Hilary Belden
Notified on:27 September 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:28, Ferry Road, Oxford, England, OX3 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Andrew Spooner
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:28, Ferry Road, Oxford, OX3 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Farrar Vickers
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:28, Ferry Road, Oxford, OX3 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Mary Lean
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:28, Ferry Road, Oxford, OX3 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.