This company is commonly known as Sampleasset Limited. The company was founded 26 years ago and was given the registration number 03398197. The firm's registered office is in OXFORD. You can find them at 181-185 Kennington Road, Kennington, Oxford, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SAMPLEASSET LIMITED |
---|---|---|
Company Number | : | 03398197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 181-185 Kennington Road, Kennington, Oxford, Oxfordshire, OX1 5PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Kennington Road, Kennington, Oxford, England, OX1 5PG | Secretary | 16 September 2015 | Active |
185, Kennington Road, Kennington, Oxford, United Kingdom, OX1 5PG | Director | 30 April 2009 | Active |
185 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 11 May 1999 | Active |
183 Kennington Road, Kennington, Oxford, OX1 5PG | Secretary | 10 September 1997 | Active |
185 Kennington Road, Kennington, Oxford, OX1 5PG | Secretary | 09 July 2001 | Active |
181 Kennington Road, Kennington, Oxford, OX1 5PG | Secretary | 14 September 2000 | Active |
183 Kennington Road, Kennington, Oxford, OX1 5PG | Secretary | 23 July 1999 | Active |
181 Kennington Road, Kennington, Oxford, OX1 5PG | Secretary | 31 December 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 03 July 1997 | Active |
21 Queen Eleanors Road, Guildford, GU2 5SN | Director | 10 September 1997 | Active |
181 Kennington Road, Kennington, OX1 5PG | Director | 12 December 1997 | Active |
183 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 10 September 1997 | Active |
The Old Coach House The Slade, Chipping Norton, OX7 3SJ | Director | 10 September 1997 | Active |
181 Kennington Road, Oxford, OX1 5PG | Director | 01 October 2001 | Active |
181 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 02 November 1999 | Active |
183 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 23 July 1999 | Active |
181 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 12 January 2004 | Active |
181-185 Kennington Road, Kennington, Oxford, OX1 5PG | Director | 21 June 2010 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 03 July 1997 | Active |
Mr Quartus Trichardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | South African,British |
Country of residence | : | England |
Address | : | 185, Kennington Road, Oxford, England, OX1 5PG |
Nature of control | : |
|
Mr Martin Henry Brian Hull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185, Kennington Road, Oxford, England, OX1 5PG |
Nature of control | : |
|
Mrs Jane Margaret Hull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185, Kennington Road, Oxford, England, OX1 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-16 | Officers | Termination director company with name termination date. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-16 | Officers | Appoint person secretary company with name date. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
2015-09-16 | Officers | Termination secretary company with name termination date. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.