This company is commonly known as Oxford Conversis Limited. The company was founded 21 years ago and was given the registration number 04580340. The firm's registered office is in CHESTERTON. You can find them at The Dairy, Bignel Park Barns, Chesterton, Oxfordshire. This company's SIC code is 74300 - Translation and interpretation activities.
Name | : | OXFORD CONVERSIS LIMITED |
---|---|---|
Company Number | : | 04580340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dairy, Bignel Park Barns, Chesterton, Oxfordshire, England, OX26 1TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA | Director | 18 February 2022 | Active |
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA | Director | 16 January 2019 | Active |
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA | Director | 27 January 2003 | Active |
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA | Director | 18 February 2022 | Active |
15 The Hill Square, Darley Abbey, Derby, DE22 1DW | Secretary | 19 December 2002 | Active |
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD | Secretary | 27 January 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 04 November 2002 | Active |
Caswell Haughton Drive, Shifnal, TF11 8HF | Director | 19 December 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 04 November 2002 | Active |
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD | Director | 15 December 2015 | Active |
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD | Director | 27 January 2003 | Active |
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD | Director | 27 January 2003 | Active |
Howard House, 70 Baker Street, Weybridge, KT13 8AL | Director | 01 April 2004 | Active |
21 Foxgrove Avenue, Beckenham, BR3 5BA | Director | 27 January 2003 | Active |
Ruxley Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 12, Chessington Business Centre, Chessington, United Kingdom, KT9 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Capital | Capital return purchase own shares. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-10 | Capital | Capital cancellation shares. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Capital | Second filing capital allotment shares. | Download |
2021-09-24 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-22 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-17 | Capital | Capital allotment shares. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.