Company NameThe City Of Oxford Motor Services Limited
Company StatusActive
Company Number00091106
CategoryPrivate Limited Company
Incorporation Date6 December 1906(117 years, 5 months ago)
Previous NameCity Of Oxford Motor Services, Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(99 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Luke Carl Marion
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(106 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Paul Hennigan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(112 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(115 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameBernard Edmund Haile
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Arthur Walter Townsend
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(84 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleManaging Director
Correspondence Address37 Hatch Way
Kirtlington
Oxford
OX5 3JS
Director NameMr Gerald Mitchell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(84 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleEngineering Director
Correspondence Address23 Lee Avenue
Abingdon
Oxfordshire
OX14 3UT
Director NameDavid Beaman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleOperations Director
Correspondence Address69 Wellington Court
Barrack Road
Weymouth
Dorset
DT4 8UE
Secretary NameBernard Edmund Haile
NationalityBritish
StatusResigned
Appointed10 December 1990(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Ernest Alan Youdell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(85 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressKiln Cottage Marlow Common
Marlow
Buckinghamshire
SL7 2QP
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(87 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(87 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(87 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed01 March 1994(87 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(87 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 April 1995)
RoleGroup Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameMr Keith Anthony Moffatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(87 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 April 2000)
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address14 Picklers Hill
Abingdon
Oxfordshire
OX14 2BA
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(88 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN
Director NameDouglas Jamieson Adie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(88 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2001)
RoleManaging Director
Correspondence Address11 Chapel Lane
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AN
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(89 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(89 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Philip William Kirk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(91 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOxford Bus Company
Cowley House Watlington Road
Oxford
Oxfordshire
OX4 6GA
Director NameMr David Lloyd Thomas
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(91 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Cornwallis Close
Oxford
OX4 3NJ
Director NameNigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(95 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2006)
RoleCommercial Director
Correspondence Address53 Holst Crescent
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QN
Director NameMr Raymond Woodhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(96 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 November 2019)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressCowley House Watlington Road
Oxford
OX4 6GA
Director NameMrs Louisa Marie Weeks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(98 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMs Helen Fowweather
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(98 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Wallington Road
Oxford
OX4 6GA
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(99 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(100 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(104 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Philip Richard Southall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(105 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(109 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(112 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(114 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(114 years, 12 months after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitewww.oxfordbus.co.uk
Email address[email protected]
Telephone01865 785400
Telephone regionOxford

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1m at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,671,000
Net Worth£3,507,000
Cash£430,000
Current Liabilities£23,056,000

Accounts

Latest Accounts2 July 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 October 1994Delivered on: 27 October 1994
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited"the Security Trustee"

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined therein).
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. See the mortgage charge document for full details.
Fully Satisfied
15 January 1987Delivered on: 5 February 1987
Satisfied on: 13 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or grandforce limited to the chargee an 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
15 January 1987Delivered on: 5 February 1987
Satisfied on: 15 July 1994
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: 138 high street, oxford oxfordshire.
Fully Satisfied
15 January 1987Delivered on: 5 February 1987
Satisfied on: 26 February 1994
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: Bus depot at thame rd, great milton, oxfordshire.
Fully Satisfied
15 January 1987Delivered on: 29 January 1987
Satisfied on: 17 November 1998
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or grandforce limited to the charge under the terms of the charge.
Particulars: F/H land and buildings at 393 and 395 cowley road, oxford.
Fully Satisfied
15 January 1987Delivered on: 19 January 1987
Satisfied on: 26 February 1994
Persons entitled: Investors in Industry 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 charges over the underking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures inc trade fixtreus stock in trade, work in progress, pre-payments, stock exchange investments & cash. For full details see fro M395 relevent to this charge (ref M52/21JAN/cf).
Fully Satisfied
15 January 1987Delivered on: 19 January 1987
Satisfied on: 26 February 1994
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from the grandforce in any manning whatever to the chargee.
Particulars: (Including trade fixtures) stock in trade work in progress, prepayments stock exchange investments & cash.. 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
15 January 1987Delivered on: 19 January 1987
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from to grandforce limited to the chargee under the terms of a share purchase agreement dated 15TH jan. 1987.
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
12 November 1998Delivered on: 23 November 1998
Satisfied on: 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined).
Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 4 February 1997
Satisfied on: 18 December 2001
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 May 1914Delivered on: 15 May 1914
Satisfied on: 9 February 2005
Persons entitled: Union Commercial Investment Company LTD

Classification: Mortgage supplemental to a trust deed dated. 20/2/14
Secured details: £46,000.
Particulars: Freehold land situate fronting to leopold street, green street, oxford and all buildings and erections thereon.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 March 2020Full accounts made up to 29 June 2019 (33 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
29 November 2019Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
28 May 2019Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (32 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 1 July 2017 (30 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
20 March 2017Full accounts made up to 2 July 2016 (31 pages)
20 March 2017Full accounts made up to 2 July 2016 (31 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
2 October 2016Auditor's resignation (1 page)
2 October 2016Auditor's resignation (1 page)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
1 December 2015Full accounts made up to 27 June 2015 (24 pages)
1 December 2015Full accounts made up to 27 June 2015 (24 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,028,850
(8 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,028,850
(8 pages)
27 March 2015Full accounts made up to 28 June 2014 (21 pages)
27 March 2015Full accounts made up to 28 June 2014 (21 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,028,850

Statement of capital on 2014-11-13
  • GBP 1,028,850
(9 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,028,850

Statement of capital on 2014-11-13
  • GBP 1,028,850
(9 pages)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
2 April 2014Accounts made up to 29 June 2013 (22 pages)
2 April 2014Accounts made up to 29 June 2013 (22 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,028,850
(9 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,028,850
(9 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
1 May 2013Accounts made up to 30 June 2012 (22 pages)
1 May 2013Accounts made up to 30 June 2012 (22 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
3 December 2012Auditor's resignation (1 page)
3 December 2012Auditor's resignation (1 page)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
2 August 2012Termination of appointment of Louisa Weeks as a director (1 page)
2 August 2012Termination of appointment of Louisa Weeks as a director (1 page)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
25 January 2012Accounts made up to 2 July 2011 (23 pages)
25 January 2012Accounts made up to 2 July 2011 (23 pages)
25 January 2012Accounts made up to 2 July 2011 (23 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
11 March 2011Accounts made up to 3 July 2010 (22 pages)
11 March 2011Accounts made up to 3 July 2010 (22 pages)
11 March 2011Accounts made up to 3 July 2010 (22 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed city of oxford motor services, LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed city of oxford motor services, LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 November 2010Director's details changed for Raymond Woodhouse on 19 October 2010 (3 pages)
8 November 2010Director's details changed for Raymond Woodhouse on 19 October 2010 (3 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
(6 pages)
1 March 2010Accounts made up to 27 June 2009 (23 pages)
1 March 2010Accounts made up to 27 June 2009 (23 pages)
11 January 2010Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages)
26 November 2009Director's details changed for Mr Philip William Kirk on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Philip William Kirk on 25 November 2009 (2 pages)
9 November 2009Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages)
15 October 2009Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
14 September 2009Director's change of particulars / helen le fevre / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / helen le fevre / 14/09/2009 (1 page)
10 February 2009Accounts made up to 28 June 2008 (23 pages)
10 February 2009Accounts made up to 28 June 2008 (23 pages)
3 December 2008Director's change of particulars / philip kirk / 26/11/2008 (2 pages)
3 December 2008Director's change of particulars / philip kirk / 26/11/2008 (2 pages)
3 December 2008Director's change of particulars / philip kirk / 26/11/2008 (2 pages)
3 December 2008Director's change of particulars / philip kirk / 26/11/2008 (2 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
25 April 2008Accounts made up to 30 June 2007 (24 pages)
25 April 2008Accounts made up to 30 June 2007 (24 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
8 May 2007Accounts made up to 1 July 2006 (21 pages)
8 May 2007Accounts made up to 1 July 2006 (21 pages)
8 May 2007Accounts made up to 1 July 2006 (21 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
3 May 2006Accounts made up to 2 July 2005 (18 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Accounts made up to 2 July 2005 (18 pages)
3 May 2006Accounts made up to 2 July 2005 (18 pages)
2 December 2005Return made up to 19/10/05; full list of members (8 pages)
2 December 2005Return made up to 19/10/05; full list of members (8 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
3 May 2005Accounts made up to 3 July 2004 (17 pages)
3 May 2005Accounts made up to 3 July 2004 (17 pages)
3 May 2005Accounts made up to 3 July 2004 (17 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 April 2004Accounts made up to 28 June 2003 (17 pages)
28 April 2004Accounts made up to 28 June 2003 (17 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
3 May 2003Accounts made up to 29 June 2002 (20 pages)
3 May 2003Accounts made up to 29 June 2002 (20 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Accounts made up to 30 June 2001 (15 pages)
30 April 2002Accounts made up to 30 June 2001 (15 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Accounts made up to 1 July 2000 (15 pages)
14 February 2001Accounts made up to 1 July 2000 (15 pages)
14 February 2001Accounts made up to 1 July 2000 (15 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
15 November 2000Return made up to 19/10/00; full list of members (8 pages)
15 November 2000Return made up to 19/10/00; full list of members (8 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Accounts made up to 3 July 1999 (16 pages)
12 November 1999Accounts made up to 3 July 1999 (16 pages)
12 November 1999Return made up to 19/10/99; full list of members (14 pages)
12 November 1999Accounts made up to 3 July 1999 (16 pages)
12 November 1999Return made up to 19/10/99; full list of members (14 pages)
23 December 1998Accounts made up to 27 June 1998 (16 pages)
23 December 1998Accounts made up to 27 June 1998 (16 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
18 November 1998Return made up to 19/10/98; full list of members (14 pages)
18 November 1998Return made up to 19/10/98; full list of members (14 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 November 1997Return made up to 19/10/97; full list of members (10 pages)
10 November 1997Return made up to 19/10/97; full list of members (10 pages)
7 November 1997Accounts made up to 28 June 1997 (15 pages)
7 November 1997Accounts made up to 28 June 1997 (15 pages)
14 March 1997Accounts made up to 29 June 1996 (14 pages)
14 March 1997Accounts made up to 29 June 1996 (14 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
18 November 1996Return made up to 19/10/96; full list of members (9 pages)
18 November 1996Return made up to 19/10/96; full list of members (9 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
2 May 1996Accounts made up to 1 July 1995 (18 pages)
2 May 1996Accounts made up to 1 July 1995 (18 pages)
2 May 1996Accounts made up to 1 July 1995 (18 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
28 March 1995Accounts made up to 2 July 1994 (16 pages)
28 March 1995Accounts made up to 2 July 1994 (16 pages)
28 March 1995Accounts made up to 2 July 1994 (16 pages)
21 October 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
21 October 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
17 December 1974Memorandum and Articles of Association (44 pages)
17 December 1974Memorandum and Articles of Association (44 pages)
6 December 1906Incorporation (61 pages)
6 December 1906Certificate of incorporation (1 page)
6 December 1906Incorporation (61 pages)
6 December 1906Certificate of incorporation (1 page)