OXFORD CALL CENTRES LIMITED
Overview
| Company Name | OXFORD CALL CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03476374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD CALL CENTRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OXFORD CALL CENTRES LIMITED located?
| Registered Office Address | 1 Giltspur Street EC1A 9DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD CALL CENTRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What is the status of the latest annual return for OXFORD CALL CENTRES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OXFORD CALL CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Geoffrey Nigel Purse as a secretary on Jan 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Ian Coulson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Geoffrey Nigel Purse on May 09, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Geoffrey Nigel Purse on May 09, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Geoffrey Nigel Purse on Nov 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Nigel Purse on Nov 14, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey Nigel Purse on Nov 01, 2009 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ* on Jun 30, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of OXFORD CALL CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTER, Sheena Kendra | Director | Princedale Road W11 4NP London 35 United Kingdom | United Kingdom | British | 4872130004 | |||||
| PURSE, Geoffrey Nigel | Director | Belitha Villas N1 1PE London 3 | England | British | 4872140006 | |||||
| DART, Geoffrey Court | Secretary | The Old Mill House Temple SL7 1SA Marlow Buckinghamshire | British | 15759810001 | ||||||
| HOSIE, Dick Mitchell | Secretary | Westfield Leicester Road LE8 0NP Kibworth Leicestershire | British | 80723640001 | ||||||
| PURSE, Geoffrey Nigel | Secretary | Belitha Villas N1 1PE London 3 United Kingdom | British | 4872140003 | ||||||
| RITCHIE, Ian James | Secretary | The Limes 22 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | 3397820002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| COULSON, Ian | Director | 2 Lechlade Road Inglesham SN6 7RB Swindon Wilts | United Kingdom | British | 115114380001 | |||||
| RITCHIE, Ian James | Director | The Limes 22 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | England | British | 3397820002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0