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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Cannon Street, London, EC4N 6EU | Secretary | 01 December 2004 | Active |
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL | Director | 15 July 2000 | Active |
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL | Director | 14 October 2010 | Active |
The Moat, Northampton Road, Weston On The Green, England, OX25 3QL | Director | 19 December 1996 | Active |
The Firs Headington Hill, Headington, Oxford, OX3 0BT | Secretary | 19 December 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 December 1996 | Active |
The Firs Headington Hill, Headington, Oxford, OX3 0BT | Director | 19 December 1996 | Active |
7, Stanley Close, Yarnton, Oxford, England, OX3 0BT | Director | 12 December 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person secretary company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.