This company is commonly known as Hamiltons Oxford Limited. The company was founded 8 years ago and was given the registration number 10137990. The firm's registered office is in TRURO. You can find them at Chynowehth House Apartment 31438 Chynoweth House, Trevisome Park, Truro, Truro. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HAMILTONS OXFORD LIMITED |
---|---|---|
Company Number | : | 10137990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 April 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chynowehth House Apartment 31438 Chynoweth House, Trevisome Park, Truro, Truro, England, TR4 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylors Of Goring, Station Road, Goring, Reading, England, RG8 9HD | Director | 01 June 2017 | Active |
17-19 Swanwick Lane, Broughton, Milton Keynes, England, MK10 9LD | Director | 21 April 2016 | Active |
Mr Christian Daniel Taylor | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Taylors Of Goring, Station Road, Goring On Thames, England, RG8 9HD |
Nature of control | : |
|
Mr Christian Daniel Taylor | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Taylors Of Goring, Station Road, Goring On Thames, England, RG8 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Gazette | Gazette filings brought up to date. | Download |
2018-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.