This company is commonly known as Item Club Limited. The company was founded 37 years ago and was given the registration number 02126439. The firm's registered office is in OXFORD. You can find them at 4th Floor Abbey House, 121 Saint Aldates, Oxford, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ITEM CLUB LIMITED |
---|---|---|
Company Number | : | 02126439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1987 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Abbey House, 121 Saint Aldates, Oxford, Oxfordshire, OX1 1HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree House, Longworth, Abingdon, England, OX13 5EP | Director | 07 January 2003 | Active |
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX | Director | 07 March 2001 | Active |
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX | Secretary | 01 January 2013 | Active |
88 Clarence Road, Wimbledon, London, SW19 8QD | Secretary | 23 September 1994 | Active |
The Malthouse, Curbridge, Witney, OX8 7NT | Secretary | 20 May 1997 | Active |
70 Maltings Place, Fulham, London, SW6 2BY | Secretary | 01 June 1993 | Active |
Range Farm Broad Street Common, Guildford, GU3 3BL | Secretary | 14 January 1997 | Active |
24 Archbishops Place, London, SW2 2AJ | Secretary | 01 January 1994 | Active |
14 Greenwood Gardens, London, N13 5RT | Secretary | - | Active |
121, St. Aldates, Oxford, United Kingdom, OX1 1HX | Secretary | 07 March 2001 | Active |
88 Clarence Road, Wimbledon, London, SW19 8QD | Director | 23 September 1994 | Active |
The Malthouse, Curbridge, Witney, OX8 7NT | Director | 24 February 1997 | Active |
Range Farm Broad Street Common, Guildford, GU3 3BL | Director | - | Active |
24 Archbishops Place, London, SW2 2AJ | Director | - | Active |
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX | Director | 01 September 1999 | Active |
109b Towngate, Clifton, Brighouse, HD6 4HP | Director | 04 February 1993 | Active |
The Bourn, Duck Street, Wendens Ambo, Saffron Walden, CB11 4JU | Director | 24 May 1993 | Active |
55 Oakthorpe Road, Oxford, OX2 7BD | Director | - | Active |
Mr Adrian John Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yew Tree House, Longworth, Abingdon, England, OX13 5EP |
Nature of control | : |
|
Mr John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, St. Aldates, Oxford, England, OX1 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-03-25 | Gazette | Gazette filings brought up to date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Gazette | Gazette notice compulsory. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.