Oxford Science Park
Oxford
OX4 4GP
Registered Address | Burnden House Viking Street Bolton BL3 2RR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Raymond Ennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,593 |
Current Liabilities | £29,644 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 July 2012 | Delivered on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 August 2017 | Registered office address changed from 4th Floor 86-90 Paul Street London London EC2A 4NE to Burnden House Viking Street Bolton BL3 2RR on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP to 4th Floor 86-90 Paul Street London London EC2A 4NE on 12 August 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Paul Ennis on 1 July 2013 (2 pages) |
3 October 2012 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 35a Moresby Road Clapton E5 9LE England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 35a Moresby Road Clapton E5 9LE England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England on 3 October 2012 (1 page) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Company name changed refridgeration engineers direct LTD\certificate issued on 25/07/12
|
11 July 2012 | Incorporation
|