UKBizDB.co.uk

CVC DIRECT LTD

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

This company is commonly known as Cvc Direct Ltd. The company was founded 38 years ago and was given the registration number 01969992. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CVC DIRECT LTD
Company Number:01969992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 Des Roches Square, Witan Way, Witney, England, OX28 4BE

Director01 June 2020Active
First Floor, 1 Des Roches Square, Witan Way, Witney, England, OX28 4BE

Director01 June 2020Active
Longways, High Road, Brightwell-Cum-Sotwell, Wallingford, England, OX10 0QT

Secretary-Active
Unit 11, Lester Way, Wallingford, England, OX10 9DD

Secretary01 June 2020Active
The Old Chapel, Union Way, Witney, England, OX28 6HD

Director-Active
The Old Chapel, Union Way, Witney, England, OX28 6HD

Director-Active

People with Significant Control

Mr Nicholas James Vaisey
Notified on:01 June 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:First Floor, 1 Des Roches Square, Witney, England, OX28 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Lowe
Notified on:01 June 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:First Floor, 1 Des Roches Square, Witney, England, OX28 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy William George Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anna Jeanette Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Second filing of secretary termination with name.

Download
2022-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.