UKBizDB.co.uk

DESIGNS ON LIMITED

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

This company is commonly known as Designs On Limited. The company was founded 27 years ago and was given the registration number 03294745. The firm's registered office is in KIDLINGTON. You can find them at Chapman Robinson And Moore 30 Bankside Court, Stationfields, Kidlington, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGNS ON LIMITED
Company Number:03294745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chapman Robinson And Moore 30 Bankside Court, Stationfields, Kidlington, Oxon, England, OX5 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Cannon Street, London, EC4N 6EU

Secretary01 December 2004Active
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL

Director15 July 2000Active
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL

Director14 October 2010Active
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL

Director19 December 1996Active
The Firs Headington Hill, Headington, Oxford, OX3 0BT

Secretary19 December 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 December 1996Active
The Firs Headington Hill, Headington, Oxford, OX3 0BT

Director19 December 1996Active
7, Stanley Close, Yarnton, Oxford, England, OX3 0BT

Director12 December 2011Active

People with Significant Control

Mr Richard Charles Rosser
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Richard Rosser
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-06Address

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

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Resolution

Resolution.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Address

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

Download
2019-08-29Address

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

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Address

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

Download
2018-10-08Address

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

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-04-23Officers

Change person secretary company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.