Company NameDesigns On Limited
Company StatusLiquidation
Company Number03294745
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Rosser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moat Northampton Road
Weston On The Green
Oxfordshire
OX25 3QL
Director NameMr Colin Richard Rosser
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Moat Northampton Road
Weston On The Green
Oxfordshire
OX25 3QL
Secretary NameMrs Susan Rosser
NationalityBritish
StatusCurrent
Appointed01 December 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Charles Rosser
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat Northampton Road
Weston On The Green
Oxfordshire
OX25 3QL
Director NameMr Richard Charles Rosser
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Firs Headington Hill
Headington
Oxford
Oxfordshire
OX3 0BT
Secretary NameMr Richard Charles Rosser
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Firs Headington Hill
Headington
Oxford
Oxfordshire
OX3 0BT
Director NameMrs Tina Jane Rosser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stanley Close
Yarnton
Oxford
Oxon
OX3 0BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteoxfordshire.b4-business.com
Telephone01865 742211
Telephone regionOxford

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Colin Richard Rosser
40.00%
Ordinary
25 at £1Richard Rosser
25.00%
Ordinary B
25 at £1Susan Rosser
25.00%
Ordinary A
10 at £1Tina Rosser
10.00%
Ordinary C

Financials

Year2014
Net Worth£10,446
Cash£16
Current Liabilities£269,683

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2020 (3 years, 4 months ago)
Next Return Due2 January 2022 (overdue)

Filing History

25 January 2024Removal of liquidator by court order (6 pages)
10 January 2024Appointment of a voluntary liquidator (3 pages)
17 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (22 pages)
13 January 2022Statement of affairs (10 pages)
6 January 2022Appointment of a voluntary liquidator (3 pages)
6 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-10
(1 page)
6 January 2022Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 110 Cannon Street London EC4N 6EU on 6 January 2022 (2 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 March 2021Registered office address changed from Chapman Robinson and Moore 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE England to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 16 March 2021 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 February 2020Confirmation statement made on 19 December 2019 with updates (6 pages)
29 August 2019Registered office address changed from The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL England to 30 Chapman Robinson & Moore 30 Bankside Court, Stationfields Kidlington Oxon OX5 1JE on 29 August 2019 (1 page)
29 August 2019Registered office address changed from 30 Chapman Robinson & Moore 30 Bankside Court, Stationfields Kidlington Oxon OX5 1JE England to Chapman Robinson and Moore 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE on 29 August 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 January 2019Confirmation statement made on 19 December 2018 with updates (6 pages)
8 October 2018Registered office address changed from PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH England to The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL on 8 October 2018 (1 page)
8 October 2018Director's details changed for Mr Richard Charles Rosser on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Colin Richard Rosser on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Susan Rosser on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL England to The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL on 8 October 2018 (1 page)
3 July 2018Director's details changed for Mr Richard Charles Rosser on 3 July 2018 (2 pages)
23 April 2018Secretary's details changed for Susan Rosser on 24 January 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
27 January 2017Registered office address changed from The Firs Headington Hill Headington Oxford OX3 0BT to PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH on 27 January 2017 (1 page)
27 January 2017Director's details changed for Susan Rosser on 24 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Colin Richard Rosser on 24 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Colin Richard Rosser on 24 January 2017 (2 pages)
27 January 2017Director's details changed for Susan Rosser on 24 January 2017 (2 pages)
27 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
27 January 2017Registered office address changed from The Firs Headington Hill Headington Oxford OX3 0BT to PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH on 27 January 2017 (1 page)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 September 2014Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 January 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(5 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
24 January 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(5 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
23 January 2012Resolutions
  • RES13 ‐ Division of share cap 31/03/2011
(1 page)
23 January 2012Resolutions
  • RES13 ‐ Division of share cap 31/03/2011
(1 page)
19 January 2012Appointment of Mrs Tina Jane Rosser as a director (2 pages)
19 January 2012Appointment of Mrs Tina Jane Rosser as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 October 2010Appointment of Mr Richard Charles Rosser as a director (2 pages)
21 October 2010Appointment of Mr Richard Charles Rosser as a director (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Colin Richard Rosser on 18 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Colin Richard Rosser on 18 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 19/12/08; full list of members (4 pages)
25 March 2009Return made up to 19/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 19/12/07; no change of members (7 pages)
30 April 2008Return made up to 19/12/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 February 2007Return made up to 19/12/06; full list of members (7 pages)
10 February 2007Return made up to 19/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 19/12/05; full list of members (7 pages)
26 January 2006Return made up to 19/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Return made up to 19/12/04; full list of members (7 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Return made up to 19/12/04; full list of members (7 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 19/12/01; full list of members (6 pages)
15 January 2002Return made up to 19/12/01; full list of members (6 pages)
8 November 2001Amended accounts made up to 31 December 2000 (6 pages)
8 November 2001Amended accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 19/12/97; full list of members (6 pages)
3 March 1998Return made up to 19/12/97; full list of members (6 pages)
10 February 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
19 December 1996Incorporation (22 pages)
19 December 1996Incorporation (22 pages)