This company is commonly known as Sportif Limited. The company was founded 25 years ago and was given the registration number 03674220. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPORTIF LIMITED |
---|---|---|
Company Number | : | 03674220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jamesons House, Compton Way, Witney, Oxfordshire, England, OX28 3AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cotswold Meadow, Witney, OX28 5FB | Secretary | 26 January 1999 | Active |
8 Cotswold Meadow, Witney, England, OX28 5FB | Director | 15 October 2018 | Active |
8 Cotswold Meadow, Witney, OX28 5FB | Director | 26 January 1999 | Active |
The New House, Milton Road, Shipton Under Wychwood, Chipping Norton, OX7 6BD | Director | 20 May 1999 | Active |
The New House, Milton Road, Shipton Under Wychwood, England, OX7 6BD | Director | 15 October 2018 | Active |
3 Oakwood Court, Gordon Road, Chingford, E4 6BX | Nominee Secretary | 25 November 1998 | Active |
Hampton Cottage, Rack End, Standlake, OX29 7SA | Director | 20 May 1999 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 25 November 1998 | Active |
Steady's Barn, Steadys Lane, Stanton Harcourt, Witney, OX29 5AW | Director | 26 January 1999 | Active |
Mrs Mary Jane Miskin | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The New House, Milton Road, Shipton Under Wychwood, England, OX7 6BD |
Nature of control | : |
|
Mr John Philip Miskin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jamesons House, Compton Way, Witney, England, OX28 3AB |
Nature of control | : |
|
J & J Sportif Sipp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mw House, 1 Penman Way, Enderby, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Capital | Capital cancellation shares. | Download |
2022-11-22 | Capital | Capital return purchase own shares. | Download |
2022-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-26 | Capital | Legacy. | Download |
2022-08-26 | Insolvency | Legacy. | Download |
2022-08-26 | Resolution | Resolution. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.