Oxford
OX2 9EY
Director Name | Badr Bin Hamed Hamood |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 23 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | PO Box 6779 Ruwi Sultanate Of Oman Oman |
Director Name | Mr Jonathan Mantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Writer |
Correspondence Address | 93 Chetwynd Road London NW5 1DA |
Secretary Name | Jeremy William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Staverton Road Oxford OX2 6XJ |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clabon Mews London SW1X 0EQ |
Director Name | Barnaby Newbolt |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(13 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 April 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Place Oxford OX1 3UW |
Director Name | Ms Helen Roberts |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(28 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Staverton Road Oxford OX2 6XJ |
Secretary Name | Ms Helen Roberts |
---|---|
Status | Resigned |
Appointed | 15 April 2013(28 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 16 Staverton Road Oxford OX2 6XJ |
Registered Address | 2 Jardine House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Jeremy William Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,505 |
Current Liabilities | £145,823 |
Latest Accounts | 31 October 2022 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2023 (4 weeks, 1 day from now) |
29 January 1995 | Delivered on: 6 February 1995 Persons entitled: National Westminster 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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. Outstanding |
---|
13 July 2021 | Termination of appointment of Helen Roberts as a secretary on 12 July 2021 (1 page) |
---|---|
13 July 2021 | Termination of appointment of Helen Roberts as a director on 13 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
5 July 2021 | Change of details for Mr Jeremy William Jones as a person with significant control on 6 April 2021 (2 pages) |
5 July 2021 | Cessation of Helen Roberts as a person with significant control on 6 April 2021 (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 July 2017 | Change of details for Ms Helen Roberts as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jeremy William Jones as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Helen Roberts as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Change of details for Ms Helen Roberts as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jeremy William Jones as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Helen Roberts as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Appointment of Ms Helen Roberts as a secretary (2 pages) |
14 January 2014 | Appointment of Ms Helen Roberts as a director (2 pages) |
14 January 2014 | Termination of appointment of Barnaby Newbolt as a director (1 page) |
14 January 2014 | Termination of appointment of Jeremy Jones as a secretary (1 page) |
14 January 2014 | Appointment of Ms Helen Roberts as a secretary (2 pages) |
14 January 2014 | Appointment of Ms Helen Roberts as a director (2 pages) |
14 January 2014 | Termination of appointment of Barnaby Newbolt as a director (1 page) |
14 January 2014 | Termination of appointment of Jeremy Jones as a secretary (1 page) |
28 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Jeremy William Jones on 31 December 2010 (2 pages) |
18 July 2011 | Secretary's details changed for Jeremy William Jones on 31 December 2010 (2 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Jeremy William Jones on 31 December 2010 (2 pages) |
18 July 2011 | Secretary's details changed for Jeremy William Jones on 31 December 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Barnaby Newbolt on 31 December 2009 (2 pages) |
11 August 2010 | Director's details changed for Jeremy William Jones on 31 December 2009 (2 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Barnaby Newbolt on 31 December 2009 (2 pages) |
11 August 2010 | Director's details changed for Jeremy William Jones on 31 December 2009 (2 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 October 2005 | Return made up to 23/06/05; full list of members (3 pages) |
25 October 2005 | Return made up to 23/06/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
4 July 2002 | Return made up to 23/06/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members
|
5 July 2001 | Return made up to 23/06/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 23/06/98; no change of members (5 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 23/06/98; no change of members (5 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 October 1997 | Company name changed muscat marketing & management li mited\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed muscat marketing & management li mited\certificate issued on 21/10/97 (2 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 July 1997 | Return made up to 23/06/97; no change of members (5 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 July 1997 | Return made up to 23/06/97; no change of members (5 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
19 June 1996 | Return made up to 23/06/96; full list of members
|
19 June 1996 | Return made up to 23/06/96; full list of members
|
5 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
5 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
30 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
16 June 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Auditor's resignation (2 pages) |