Company NameOHC Oxford Limited
Company StatusActive
Company Number01936137
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed08 March 2010(24 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(30 years, 8 months after company formation)
Appointment Duration8 years
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMrs Pamela Phillips
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1994)
RoleSecretary
Correspondence AddressWoodland Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5JE
Director NameStanley Hunter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 August 1999)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address73 Kingston Road
Oxford
Oxfordshire
OX2 6RJ
Secretary NameStanley Hunter
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Kingston Road
Oxford
Oxfordshire
OX2 6RJ
Secretary NameKathleen Bellamy
NationalityBritish
StatusResigned
Appointed17 October 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1996)
RoleSecretary
Correspondence Address31 New Yatt Road
Witney
Oxfordshire
OX28 1NX
Secretary NameEuan Malcolm Forbes Temple
NationalityBritish
StatusResigned
Appointed16 June 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleJoint Sec
Correspondence Address13 Burton Place
Cowley
Oxford
Oxfordshire
OX4 2RQ
Secretary NameCatherine Ann Beavan
NationalityBritish
StatusResigned
Appointed16 June 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleJoint Sec
Correspondence Address44 Ladder Hill
Wheatley
Oxford
Oxon
OX33 1SY
Secretary NameRobert Edward Alistair Eden
NationalityBritish
StatusResigned
Appointed30 October 1998(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 August 1999)
RoleSolicitor
Correspondence Address17 Scott Road
Oxford
Oxfordshire
OX2 7TD
Director NameMr Richard Blaise Rossner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2002)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address24 Sturton Street
Cambridge
Cambridgeshire
CB1 2QA
Secretary NameMr Colin Peter Harris
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2002)
RoleChartered Accountant
Correspondence Address26 Beechwood Close
Exning
Newmarket
Suffolk
CB8 7EL
Director NameRosalind Mary Armutcu
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farmhouse Halesworth Road
Uggeshall
Beccles
Suffolk
NR34 8BJ
Director NameMr Gerald David Roberts
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Kingsland Road
London
E8 4AU
Secretary NameStephen Drury
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencers Piece
Rattlesden
Suffolk
IP30 0SA
Director NameMs Jodi Denise Shevlin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameOxford Company Services Ltd (Corporation)
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 July 1991)
Correspondence Address8 King Edward Street
Oxford
Oxon
OX1 4HL

Contact

Websiteoxfordhousecollege.co.uk
Telephone020 75809785
Telephone regionLondon

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

13 September 1996Delivered on: 18 September 1996
Satisfied on: 3 September 1999
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: 110A high street oxford oxfordshire.
Fully Satisfied
12 August 1996Delivered on: 15 August 1996
Satisfied on: 27 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or oxford business college limited 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
18 April 1989Delivered on: 25 April 1989
Satisfied on: 27 August 1999
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: 31 fairacres road oxford, oxfordshire. Title no on 1040.
Fully Satisfied

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 August 2021Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021 (2 pages)
9 August 2021Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page)
9 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page)
9 August 2021Director's details changed for Mr Christopher Nagle on 2 August 2021 (2 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
18 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
18 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
18 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
18 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
18 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
7 June 2010Appointment of Gaye Dixon as a director (3 pages)
7 June 2010Appointment of Gaye Dixon as a director (3 pages)
7 June 2010Appointment of Jodi Denise Shevlin as a director (3 pages)
7 June 2010Appointment of Skye Dixon as a director (3 pages)
7 June 2010Appointment of Jodi Denise Shevlin as a director (3 pages)
7 June 2010Appointment of Skye Dixon as a director (3 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Director's change of particulars / rosalind armutcu / 15/06/2009 (1 page)
3 September 2009Return made up to 07/06/09; full list of members (3 pages)
3 September 2009Return made up to 07/06/09; full list of members (3 pages)
3 September 2009Director's change of particulars / rosalind armutcu / 15/06/2009 (1 page)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 August 2008Return made up to 07/06/08; no change of members (7 pages)
29 August 2008Return made up to 07/06/08; no change of members (7 pages)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006Return made up to 07/06/06; full list of members (7 pages)
31 July 2006Return made up to 07/06/06; full list of members (7 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 September 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
28 September 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2005Return made up to 07/06/05; full list of members (7 pages)
30 June 2005Return made up to 07/06/05; full list of members (7 pages)
28 September 2004Return made up to 07/06/04; full list of members (7 pages)
28 September 2004Return made up to 07/06/04; full list of members (7 pages)
25 February 2004Secretary's particulars changed (1 page)
25 February 2004Secretary's particulars changed (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: hillscross red cross lane cambridge cambridgeshire CB2 2QX (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: hillscross red cross lane cambridge cambridgeshire CB2 2QX (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
10 October 2002Company name changed bell oxford LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed bell oxford LIMITED\certificate issued on 10/10/02 (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (7 pages)
15 July 2002Full accounts made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 07/06/02; full list of members (6 pages)
12 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
20 September 1999Company name changed oxford college for business stud ies LIMITED\certificate issued on 21/09/99 (2 pages)
20 September 1999Company name changed oxford college for business stud ies LIMITED\certificate issued on 21/09/99 (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 15 king edward street oxford OX1 4HT (1 page)
9 September 1999Registered office changed on 09/09/99 from: 15 king edward street oxford OX1 4HT (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
21 December 1998Return made up to 07/06/98; full list of members (6 pages)
21 December 1998Return made up to 07/06/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (17 pages)
1 April 1998Full accounts made up to 30 June 1997 (17 pages)
28 July 1997Return made up to 07/06/97; no change of members (4 pages)
28 July 1997Return made up to 07/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (10 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (10 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 July 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)