This company is commonly known as Howard House (oxford) Ltd. The company was founded 17 years ago and was given the registration number 06001279. The firm's registered office is in OXFORD. You can find them at Wenn Townsend, 30 St. Giles, Oxford, Oxfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HOWARD HOUSE (OXFORD) LTD |
---|---|---|
Company Number | : | 06001279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wenn Townsend, 30 St. Giles, Oxford, Oxfordshire, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Clevelands Avenue, Silverdale, Carnforth, LA5 0RP | Secretary | 12 December 2007 | Active |
9 Clevelands Avenue, Silverdale, Carnforth, LA5 0RP | Director | 12 December 2007 | Active |
The Old School House, Church Lane, Spelsbury, Chipping Norton, United Kingdom, OX7 3JR | Director | 01 May 2013 | Active |
The Old School House, Church Lane, Spelsbury, Chipping Norton, United Kingdom, OX7 3JR | Director | 01 May 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 November 2006 | Active |
Flat 1 Howard House, 208 Woodstock Road, Oxford, OX2 7NH | Director | 12 December 2007 | Active |
Flat 2 208, Woodstock Road, Oxford, OX2 7NH | Director | 21 May 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 November 2006 | Active |
Mr Gregory Paul Barnard | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 30, St. Giles, Oxford, OX1 3LE |
Nature of control | : |
|
Ms Sandra Helen Devaney | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 30, St. Giles, Oxford, OX1 3LE |
Nature of control | : |
|
Miss Elizabeth Louise Papanicolaou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Woodstock Road, Oxford, England, OX2 7NH |
Nature of control | : |
|
Mr Alexander Fitzgerald Carlos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Clevelands Avenue, Carnforth, England, LA5 0RP |
Nature of control | : |
|
Mrs Marie Elizabeth Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old School House, Spelsbury, Chipping Norton, England, OX7 3JR |
Nature of control | : |
|
Mr Robert Charles Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old School House, Spelsbury, Chipping Norton, England, OX7 3JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-11 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.