This company is commonly known as The Old Wantage Print Works Management Company Limited. The company was founded 22 years ago and was given the registration number 04332629. The firm's registered office is in WANTAGE. You can find them at 35 Wallingford Street, , Wantage, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE OLD WANTAGE PRINT WORKS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04332629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Wallingford Street, Wantage, Oxfordshire, OX12 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Wallingford Street, Wantage, OX12 8AU | Secretary | 10 July 2006 | Active |
45, Baker Road, Abingdon, England, OX14 5LQ | Director | 03 March 2019 | Active |
Flat 6, 37 Wallingford Street, Wantage, OX12 8AU | Secretary | 20 November 2003 | Active |
Flat 2 The Old Print Works, 37 Wallingford Street, Wantage, OX12 8AU | Secretary | 03 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 2001 | Active |
Mill Cottage The Wharf, Mill Street, Wantage, OX12 9AN | Director | 03 December 2001 | Active |
37, Flat 2, 37 Wallingford St, Wantage, United Kingdom, | Director | 07 April 2017 | Active |
Flat 2 The Old Print Works, 37 Wallingford Street, Wantage, OX12 8AU | Director | 03 December 2001 | Active |
55 Oxford Hill, Witney, OX28 3JU | Director | 26 June 2007 | Active |
Mrs Samantha Borrett | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Baker Road, Abingdon, England, OX14 5LQ |
Nature of control | : |
|
Dr David Graham Wise | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Wallingford Street, Wantage, England, OX12 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.