This company is commonly known as Relate Oxfordshire. The company was founded 25 years ago and was given the registration number 03623316. The firm's registered office is in DONCASTER. You can find them at Premier House (relate), Carolina Court, Doncaster, . This company's SIC code is 86900 - Other human health activities.
Name | : | RELATE OXFORDSHIRE |
---|---|---|
Company Number | : | 03623316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House (relate), Carolina Court, Doncaster, England, DN4 5RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45a, The Springs, Witney, England, OX28 4AL | Director | 18 May 2016 | Active |
Sunnyside, Mount Skippett, Ramsden, Chipping Norton, OX7 3AP | Director | 28 January 2009 | Active |
7 Canterbury Road, Oxford, OX2 6LU | Secretary | 28 August 1998 | Active |
33 Iffley Road, Oxford, OX4 1EA | Secretary | 17 November 2011 | Active |
33 Iffley Road, Oxford, OX4 1EA | Secretary | 02 June 2014 | Active |
18 School Lane, Evenley, NN13 5RY | Secretary | 10 January 2005 | Active |
15 Round Close Road, Adderbury, Banbury, OX17 3EE | Secretary | 01 April 2006 | Active |
Sunnyside Cottage, Weald, Bampton, OX18 2HW | Director | 02 November 2006 | Active |
39 Chalfont Road, Oxford, OX2 6TL | Director | 28 August 1998 | Active |
2 Gloucester Place, Witney, OX28 6LA | Director | 31 March 2006 | Active |
Ash Wain Cottage, Wainhill, Chinnor, OX39 4AB | Director | 08 November 2007 | Active |
33 Iffley Road, Oxford, OX4 1EA | Director | 17 November 2011 | Active |
33 Iffley Road, Oxford, OX4 1EA | Director | 17 November 2011 | Active |
17, Bellamy Way, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8FN | Director | 21 September 2016 | Active |
12 Park Town, Oxford, OX2 6SH | Director | 28 August 1998 | Active |
7 Polstead Road, Oxford, OX2 6TW | Director | 29 November 2000 | Active |
5 Upland Park Road, Oxford, OX2 7RU | Director | 29 January 2003 | Active |
26 St Margarets Road, Oxford, OX2 6RX | Director | 29 November 2000 | Active |
18 School Lane, Evenley, NN13 5RY | Director | 10 January 2005 | Active |
42 Saint John Street, Oxford, OX1 2LH | Director | 01 December 2003 | Active |
33 Iffley Road, Oxford, OX4 1EA | Director | 18 July 2012 | Active |
14 Beech Road, Headington, Oxford, OX3 7RR | Director | 29 November 2000 | Active |
19, Chalfont Road, Oxford, OX2 6TL | Director | 18 November 2009 | Active |
15 Round Close Road, Adderbury, Banbury, OX17 3EE | Director | 28 August 1998 | Active |
Briar Patch, Little London Green Oakley, Aylesbury, HP18 9QL | Director | 28 August 1998 | Active |
12, Apsley Road, Oxford, England, OX2 7QY | Director | 18 May 2016 | Active |
Glebe House, Sutton Lane, Sutton, Witney, England, OX29 5RY | Director | 18 May 2016 | Active |
The Old Stables, The Coppice, Clifton Hampden, OX14 3DF | Director | 28 August 1998 | Active |
33 Iffley Road, Oxford, OX4 1EA | Director | 21 September 2016 | Active |
Grammar School Cottage, Park Street, Charlbury, Chipping Norton, United Kingdom, OX7 3PS | Director | 18 May 2016 | Active |
107, Southmoor Road, Oxford, OX2 6RE | Director | 18 November 2009 | Active |
58 Saint Bernards Road, Oxford, OX2 6EJ | Director | 03 October 2002 | Active |
Bailgate, Swerford, Chipping Norton, OX17 4AX | Director | 02 November 2006 | Active |
8 Stoke Place, Oxford, OX3 9BX | Director | 20 November 2006 | Active |
157 Woodstock Road, Oxford, OX2 7NA | Director | 28 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-27 | Dissolution | Dissolution application strike off company. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Change account reference date company current extended. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Resolution | Resolution. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.