Worrall Road
Sheffield
S6 4BE
Secretary Name | Geoffrey Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Howe Close Wheatley Oxford OX33 1SS |
Director Name | Mrs Sheila Deborah Beetham |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wadsley Grove Worrall Road Sheffield South Yorkshire S6 4BE |
Website | www.oxpos.co.uk |
---|
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132,503 |
Cash | £23,330 |
Current Liabilities | £1,790 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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: Unit 5, weston business park, weston on the green, oxford, oxfordshire. Title no: on 130488. Outstanding |
---|---|
22 April 1991 | Delivered on: 30 April 1991 Persons entitled: Packard Instrument Co Classification: Legal charge Secured details: Us $100,000. Particulars: F/H land & buildings k/a unit 5 weston business park, weston on the green, oxfordshire. Title no: ON130488. Outstanding |
12 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 July 2017 | Termination of appointment of Geoffrey Marshall as a secretary on 5 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Geoffrey Marshall as a secretary on 5 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Sheila Beetham as a director (1 page) |
17 May 2011 | Termination of appointment of Sheila Beetham as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Director's details changed for Dr Alan Paul Jeavons on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sheila Deborah Beetham on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Alan Paul Jeavons on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Sheila Deborah Beetham on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: suite c 1ST floor hinksey court west way botley oxford oxfordshire OX2 9JU (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: suite c 1ST floor hinksey court west way botley oxford oxfordshire OX2 9JU (1 page) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 May 2002 | Return made up to 31/01/02; full list of members
|
9 May 2002 | Return made up to 31/01/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 March 2001 | Return made up to 31/01/01; no change of members (6 pages) |
12 March 2001 | Return made up to 31/01/01; no change of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Return made up to 31/01/00; no change of members
|
24 February 2000 | Return made up to 31/01/00; no change of members
|
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 167 oxford road cowley oxford OX4 2ES (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 167 oxford road cowley oxford OX4 2ES (1 page) |
16 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
27 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |