Company NameOaken Holt Care Limited
Company StatusDissolved
Company Number01765135
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameIdlecopse Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Jonathan Ede
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 3 Little Lane
Cassington Road
Eynsham
Oxfordshire
OX29 4LG
Director NameMr Robert Alfred Ede
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMill Pond House 56 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Stephen Anthony Murray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hatchway
Kirtlington
Oxon
OX5 3JS
Secretary NameSteven David Ingledew
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Bloxham Road
Banbury
Oxfordshire
OX16 9JR
Director NameJane Kennedy Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(9 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address84 Tower Hill
Witney
Oxfordshire
OX28 5ES
Secretary NameMr Stephen Anthony Murray
NationalityBritish
StatusResigned
Appointed31 May 2002(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hatchway
Kirtlington
Oxon
OX5 3JS
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2008(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed07 February 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 1997Delivered on: 18 January 1997
Satisfied on: 25 September 2003
Persons entitled: Ede Holding Limited

Classification: Legal charge
Secured details: £318,000 and interest due or to become due from the company to the chargee.
Particulars: Property k/a oaken holt house farmoor oxon t/no's ON89187 and ON161949.
Fully Satisfied
15 January 1997Delivered on: 17 January 1997
Satisfied on: 26 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaken holt house and land and buildings on the north east side of eynsham road farmoor vale of white horse oxfordshire t/no. ON89187 and ON161949 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
26 May 1994Delivered on: 14 June 1994
Satisfied on: 16 January 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat being 29 parklands oaken holt eynsham road farmoor oxfordshire t/no on 106506.
Fully Satisfied
1 February 1994Delivered on: 2 February 1994
Satisfied on: 16 January 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the coach house and adjacent land being part of oaken holt house eynsham road farmoor oxfordshire OX2 9NL.
Fully Satisfied
7 June 1993Delivered on: 10 June 1993
Satisfied on: 16 January 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 1993Delivered on: 10 June 1993
Satisfied on: 16 January 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest in oaken holt house eynsham road farmoor oxfordshire.
Fully Satisfied
28 March 1991Delivered on: 29 March 1991
Satisfied on: 16 January 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, oaken holt house, eynsham road, farmoor, oxfordshire title no on 89187.
Fully Satisfied
30 January 1985Delivered on: 4 February 1985
Persons entitled: Ede Holdings Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of oaken holt farmoor oxford.
Fully Satisfied
28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
8 February 2008Delivered on: 12 February 2008
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Deed of accession and charge to a debenture dated 16 november 2007 and
Secured details: All monies due or to become due from the company and the chargors to the chargee and each secured finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 26 February 2005
Satisfied on: 13 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 December 2004Delivered on: 8 January 2005
Satisfied on: 13 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaken holt house eynsham road farmoor oxfordshire all fixtures and fittings plant and machinery vehicles and computer equipment all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents proceeds of any insurance.
Fully Satisfied
24 December 2004Delivered on: 8 January 2005
Satisfied on: 26 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaken holt house eynsham road farmoor oxfordshire all fixtures and fittings plant and machinery vehicles and computer equipment all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents the proceeds of any insurance.
Fully Satisfied
15 January 1997Delivered on: 23 January 1997
Satisfied on: 26 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 1985Delivered on: 1 February 1985
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/hold land and premises situate and known as oaken holt house at farmoor in oxford. Part title no. On 66708 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
4 July 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
4 July 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
19 September 2013Satisfaction of charge 15 in full (4 pages)
19 September 2013Satisfaction of charge 15 in full (4 pages)
14 September 2013Satisfaction of charge 14 in full (4 pages)
14 September 2013Satisfaction of charge 14 in full (4 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (17 pages)
16 December 2010Full accounts made up to 31 March 2010 (17 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 15 (37 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 15 (37 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages)
15 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
15 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Director appointed mr ian james white (1 page)
10 June 2008Director appointed mr ian james white (1 page)
10 June 2008Director and secretary's change of particulars / nigel schofield / 10/06/2008 (1 page)
10 June 2008Director and secretary's change of particulars / nigel schofield / 10/06/2008 (1 page)
15 February 2008Declaration of assistance for shares acquisition (11 pages)
15 February 2008Declaration of assistance for shares acquisition (11 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Auditor's resignation (1 page)
14 February 2008Registered office changed on 14/02/08 from: oaken holt house eynsham road farmoor oxford OX2 9NL (1 page)
14 February 2008Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Auditor's resignation (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: oaken holt house eynsham road farmoor oxford OX2 9NL (1 page)
14 February 2008Director resigned (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Particulars of mortgage/charge (13 pages)
12 February 2008Particulars of mortgage/charge (13 pages)
4 February 2008Full accounts made up to 30 November 2007 (19 pages)
4 February 2008Full accounts made up to 30 November 2007 (19 pages)
18 July 2007Return made up to 10/06/07; full list of members (7 pages)
18 July 2007Return made up to 10/06/07; full list of members (7 pages)
30 April 2007Full accounts made up to 30 November 2006 (19 pages)
30 April 2007Full accounts made up to 30 November 2006 (19 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 November 2005 (17 pages)
5 May 2006Full accounts made up to 30 November 2005 (17 pages)
7 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Full accounts made up to 30 November 2004 (18 pages)
9 May 2005Full accounts made up to 30 November 2004 (18 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
23 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 September 2004£ ic 40000/30000 14/06/04 £ sr 10000@1=10000 (1 page)
23 September 2004£ ic 40000/30000 14/06/04 £ sr 10000@1=10000 (1 page)
23 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 July 2004Director resigned (1 page)
2 July 2004Return made up to 10/06/04; full list of members (8 pages)
2 July 2004Return made up to 10/06/04; full list of members (8 pages)
2 July 2004Director resigned (1 page)
11 May 2004Full accounts made up to 30 November 2003 (18 pages)
11 May 2004Full accounts made up to 30 November 2003 (18 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Return made up to 10/06/03; full list of members (8 pages)
16 June 2003Return made up to 10/06/03; full list of members (8 pages)
5 June 2003Full accounts made up to 30 November 2002 (18 pages)
5 June 2003Full accounts made up to 30 November 2002 (18 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Return made up to 21/06/02; full list of members (9 pages)
18 August 2002Director resigned (1 page)
18 August 2002Return made up to 21/06/02; full list of members (9 pages)
18 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2002Secretary resigned (1 page)
4 April 2002Full accounts made up to 30 November 2001 (18 pages)
4 April 2002Full accounts made up to 30 November 2001 (18 pages)
23 January 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
23 January 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
23 August 2001Return made up to 21/06/01; full list of members (8 pages)
23 August 2001Return made up to 21/06/01; full list of members (8 pages)
13 March 2001Full accounts made up to 31 October 2000 (19 pages)
13 March 2001Full accounts made up to 31 October 2000 (19 pages)
13 July 2000Return made up to 21/06/00; full list of members (8 pages)
13 July 2000Return made up to 21/06/00; full list of members (8 pages)
21 March 2000Full accounts made up to 31 October 1999 (20 pages)
21 March 2000Full accounts made up to 31 October 1999 (20 pages)
26 July 1999Return made up to 21/06/99; no change of members (4 pages)
26 July 1999Return made up to 21/06/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 October 1998 (20 pages)
9 February 1999Full accounts made up to 31 October 1998 (20 pages)
12 February 1998Full accounts made up to 31 October 1997 (18 pages)
12 February 1998Full accounts made up to 31 October 1997 (18 pages)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
26 March 1997Memorandum and Articles of Association (10 pages)
26 March 1997Memorandum and Articles of Association (10 pages)
26 February 1997Full accounts made up to 31 October 1996 (17 pages)
26 February 1997Full accounts made up to 31 October 1996 (17 pages)
13 February 1997Particulars of contract relating to shares (4 pages)
13 February 1997Particulars of contract relating to shares (4 pages)
29 January 1997£ nc 165000/246000 14/01/97 (1 page)
29 January 1997Ad 14/01/97--------- £ si 81000@1 (2 pages)
29 January 1997£ nc 165000/246000 14/01/97 (1 page)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 January 1997Ad 14/01/97--------- £ si 81000@1 (2 pages)
29 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1997Particulars of mortgage/charge (5 pages)
23 January 1997Particulars of mortgage/charge (5 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 October 1995 (16 pages)
1 July 1996Full accounts made up to 31 October 1995 (16 pages)
10 May 1995Full accounts made up to 31 October 1994 (17 pages)
10 May 1995Full accounts made up to 31 October 1994 (17 pages)
22 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 October 1984Company name changed\certificate issued on 26/10/84 (2 pages)
26 October 1984Company name changed\certificate issued on 26/10/84 (2 pages)
27 October 1983Incorporation (14 pages)
27 October 1983Certificate of incorporation (1 page)
27 October 1983Incorporation (14 pages)
27 October 1983Certificate of incorporation (1 page)