London
E1 8EU
Secretary Name | Mr Adrian John Richards |
---|---|
Status | Current |
Appointed | 31 October 2023(29 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Alexander McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(30 years, 2 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Darren Kennedy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(30 years, 2 months after company formation) |
Appointment Duration | 4 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Jacqueline Vera Hammersley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Employment Agent And Business |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Eynsham Witney Oxfordshire OX8 1EZ |
Director Name | Mrs Josephine Eirene Celia Etienne McDougall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Employment And Business Agent |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lower Radley Abingdon Oxfordshire OX14 3BA |
Secretary Name | Jacqueline Vera Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Employment Agent |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Eynsham Witney Oxfordshire OX8 1EZ |
Director Name | Ms Belinda Jane Berkeley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Suite B Hinskey Court Botley Road Oxford OX2 9JU |
Director Name | Ms Fiona Claire Lowry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B Hinskey Court Botley Road Oxford OX2 9JU |
Director Name | Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 2019) |
Role | Regional Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sodexo One Southampton Row London WC1B 5HA |
Director Name | Nicolas Jean-Pierre Baudouin Morel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 255 Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux France |
Director Name | Sarosh Dinyar Mistry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Chair & Ceo |
Country of Residence | United States |
Correspondence Address | 1 Park Plaza Suite 300 Irvine Ca 92614 United States |
Director Name | Didier Jean-Marie Bernard Sandoz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Ceo Personal & Home Services |
Country of Residence | France |
Correspondence Address | 255 Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux France |
Director Name | Mr Gilles Bernard Vestur |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Ms Victoria Sapojnic |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | oxfordaunts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 791017 |
Telephone region | Oxford |
Registered Address | 120 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Jacqueline Vera Hammersley 50.00% Ordinary |
---|---|
500 at £1 | Josephine Eirene Celia Etienne Mcdougall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,063,981 |
Cash | £998,425 |
Current Liabilities | £260,227 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
18 November 2015 | Delivered on: 27 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold land registered at land registry with title number: ON296889 and shown edged with red on the plan of the title filed at the land registry and being suite b, hinksey court, west way, oxford, OX2 9JU. Only the first floor is included in the title. Outstanding |
---|
2 December 2020 | Full accounts made up to 31 August 2019 (21 pages) |
---|---|
23 March 2020 | Registered office address changed from Suite B Hinskey Court Botley Road Oxford OX2 9JU to 120 Leman Street London E1 8EU on 23 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 14 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
13 May 2019 | Satisfaction of charge 029033520001 in full (1 page) |
1 May 2019 | Resignation of an auditor (2 pages) |
1 May 2019 | Resolutions
|
1 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 April 2019 | Appointment of Didier Jean-Marie Bernard Sandoz as a director on 5 April 2019 (2 pages) |
24 April 2019 | Appointment of Sarosh Dinyar Mistry as a director on 5 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Fiona Claire Lowry as a director on 5 April 2019 (1 page) |
18 April 2019 | Appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 5 April 2019 (2 pages) |
18 April 2019 | Current accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
18 April 2019 | Termination of appointment of Belinda Jane Berkeley as a director on 5 April 2019 (1 page) |
18 April 2019 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 5 April 2019 (2 pages) |
18 April 2019 | Appointment of Laurent Arnaudo as a director on 5 April 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register inspection address has been changed from 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD England to C/O C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA (1 page) |
14 March 2016 | Register inspection address has been changed from 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD England to C/O C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA (1 page) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (15 pages) |
4 January 2016 | Memorandum and Articles of Association (15 pages) |
4 January 2016 | Resolutions
|
27 November 2015 | Registration of charge 029033520001, created on 18 November 2015 (42 pages) |
27 November 2015 | Registration of charge 029033520001, created on 18 November 2015 (42 pages) |
19 November 2015 | Termination of appointment of Jacqueline Vera Hammersley as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Jacqueline Vera Hammersley as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 November 2015 | Appointment of Ms Belinda Jane Berkeley as a director on 18 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jacqueline Vera Hammersley as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Jacqueline Vera Hammersley as a director on 18 November 2015 (1 page) |
19 November 2015 | Appointment of Fiona Claire Lowry as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Fiona Claire Lowry as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Belinda Jane Berkeley as a director on 18 November 2015 (2 pages) |
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 November 2015 | Termination of appointment of Josephine Eirene Celia Etienne Mcdougall as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Josephine Eirene Celia Etienne Mcdougall as a director on 18 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Register inspection address has been changed from C/O Price Deacon Witham Millar Court 43 Station Road Stareton Kenilworth Warwicshire CV8 1JD to 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from C/O Price Deacon Witham Millar Court 43 Station Road Stareton Kenilworth Warwicshire CV8 1JD to 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 May 2011 | Registered office address changed from 3 Cornmarket Street Oxford OX1 3EX on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 3 Cornmarket Street Oxford OX1 3EX on 23 May 2011 (2 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for Jacqueline Vera Hammersley on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Josephine Eirene Celia Etienne Mcdougall on 26 February 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Josephine Eirene Celia Etienne Mcdougall on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jacqueline Vera Hammersley on 26 February 2010 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 01/03/05; full list of members
|
7 April 2005 | Return made up to 01/03/05; full list of members
|
14 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 March 2000 | Return made up to 01/03/00; full list of members
|
8 March 2000 | Return made up to 01/03/00; full list of members
|
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 2 george street oxford OX1 2AF (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 2 george street oxford OX1 2AF (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
25 March 1997 | Location of register of members (1 page) |
25 March 1997 | Location of register of members (1 page) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 March 1994 | Incorporation (13 pages) |
1 March 1994 | Incorporation (13 pages) |