Newcastle Upon Tyne
NE1 6EE
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(104 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Philip Richard Southall |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(105 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Luke Carl Marion |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(106 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Paul Hennigan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 June 2019(112 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(114 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 November 2021(114 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | David Beaman |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(84 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Operations Director |
Correspondence Address | 69 Wellington Court Barrack Road Weymouth Dorset DT4 8UE |
Director Name | Bernard Edmund Haile |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(84 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 65 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mr Gerald Mitchell |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(84 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1993) |
Role | Engineering Director |
Correspondence Address | 23 Lee Avenue Abingdon Oxfordshire OX14 3UT |
Director Name | Mr Arthur Walter Townsend |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(84 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Managing Director |
Correspondence Address | 37 Hatch Way Kirtlington Oxford OX5 3JS |
Secretary Name | Bernard Edmund Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(84 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 65 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mr Ernest Alan Youdell |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Kiln Cottage Marlow Common Marlow Buckinghamshire SL7 2QP |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(87 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(87 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(87 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1995) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | Mr Keith Anthony Moffatt |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(87 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2000) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 14 Picklers Hill Abingdon Oxfordshire OX14 2BA |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Douglas Jamieson Adie |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 11 Chapel Lane Sutton Courtenay Abingdon Oxfordshire OX14 4AN |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Philip William Kirk |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(91 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford Oxfordshire OX4 6GA |
Director Name | Mr David Lloyd Thomas |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Cornwallis Close Oxford OX4 3NJ |
Director Name | Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(95 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2006) |
Role | Commercial Director |
Correspondence Address | 53 Holst Crescent Old Farm Park Milton Keynes Buckinghamshire MK7 8QN |
Director Name | Mr Raymond Woodhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(96 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 November 2019) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mrs Louisa Marie Weeks |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(98 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Ms Helen Fowweather |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(98 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Wallington Road Oxford OX4 6GA |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(109 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | www.oxfordbus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 785400 |
Telephone region | Oxford |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,671,000 |
Net Worth | £3,507,000 |
Cash | £430,000 |
Current Liabilities | £23,056,000 |
Latest Accounts | 3 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
18 October 1994 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1914 | Delivered 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 |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
---|---|
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
22 March 2021 | Full accounts made up to 27 June 2020 (50 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (33 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
29 November 2019 | Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
28 May 2019 | Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (32 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 1 July 2017 (30 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (31 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (31 pages) |
2 November 2016 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 October 2016 | Auditor's resignation (1 page) |
2 October 2016 | Auditor's resignation (1 page) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
1 December 2015 | Full accounts made up to 27 June 2015 (24 pages) |
1 December 2015 | Full accounts made up to 27 June 2015 (24 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 March 2015 | Full accounts made up to 28 June 2014 (21 pages) |
27 March 2015 | Full accounts made up to 28 June 2014 (21 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
2 April 2014 | Accounts made up to 29 June 2013 (22 pages) |
2 April 2014 | Accounts made up to 29 June 2013 (22 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
1 May 2013 | Accounts made up to 30 June 2012 (22 pages) |
1 May 2013 | Accounts made up to 30 June 2012 (22 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
3 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Auditor's resignation (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
2 August 2012 | Termination of appointment of Louisa Weeks as a director (1 page) |
2 August 2012 | Termination of appointment of Louisa Weeks as a director (1 page) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
25 January 2012 | Accounts made up to 2 July 2011 (23 pages) |
25 January 2012 | Accounts made up to 2 July 2011 (23 pages) |
25 January 2012 | Accounts made up to 2 July 2011 (23 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
11 March 2011 | Accounts made up to 3 July 2010 (22 pages) |
11 March 2011 | Accounts made up to 3 July 2010 (22 pages) |
11 March 2011 | Accounts made up to 3 July 2010 (22 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
2 March 2011 | Company name changed city of oxford motor services, LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed city of oxford motor services, LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Director's details changed for Raymond Woodhouse on 19 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Director's details changed for Raymond Woodhouse on 19 October 2010 (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
1 March 2010 | Accounts made up to 27 June 2009 (23 pages) |
1 March 2010 | Accounts made up to 27 June 2009 (23 pages) |
11 January 2010 | Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip William Kirk on 8 January 2010 (2 pages) |
26 November 2009 | Director's details changed for Mr Philip William Kirk on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Philip William Kirk on 25 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Ms Helen Fowweather on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Raymond Woodhouse on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip William Kirk on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Louisa Marie Weeks on 6 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Ms Helen Fowweather on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Philip William Kirk on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Louisa Marie Weeks on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
14 September 2009 | Director's change of particulars / helen le fevre / 14/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / helen le fevre / 14/09/2009 (1 page) |
10 February 2009 | Accounts made up to 28 June 2008 (23 pages) |
10 February 2009 | Accounts made up to 28 June 2008 (23 pages) |
3 December 2008 | Director's change of particulars / philip kirk / 26/11/2008 (2 pages) |
3 December 2008 | Director's change of particulars / philip kirk / 26/11/2008 (2 pages) |
3 December 2008 | Director's change of particulars / philip kirk / 26/11/2008 (2 pages) |
3 December 2008 | Director's change of particulars / philip kirk / 26/11/2008 (2 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (24 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (24 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Accounts made up to 1 July 2006 (21 pages) |
8 May 2007 | Accounts made up to 1 July 2006 (21 pages) |
8 May 2007 | Accounts made up to 1 July 2006 (21 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | Accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 19/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 19/10/05; full list of members (8 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (17 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (17 pages) |
3 May 2005 | Accounts made up to 3 July 2004 (17 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 April 2004 | Accounts made up to 28 June 2003 (17 pages) |
28 April 2004 | Accounts made up to 28 June 2003 (17 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
3 May 2003 | Accounts made up to 29 June 2002 (20 pages) |
3 May 2003 | Accounts made up to 29 June 2002 (20 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Accounts made up to 30 June 2001 (15 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (15 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Accounts made up to 1 July 2000 (15 pages) |
14 February 2001 | Accounts made up to 1 July 2000 (15 pages) |
14 February 2001 | Accounts made up to 1 July 2000 (15 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
12 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
12 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
12 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
12 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
23 December 1998 | Accounts made up to 27 June 1998 (16 pages) |
23 December 1998 | Accounts made up to 27 June 1998 (16 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (14 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (14 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (10 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (10 pages) |
7 November 1997 | Accounts made up to 28 June 1997 (15 pages) |
7 November 1997 | Accounts made up to 28 June 1997 (15 pages) |
14 March 1997 | Accounts made up to 29 June 1996 (14 pages) |
14 March 1997 | Accounts made up to 29 June 1996 (14 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 19/10/96; full list of members (9 pages) |
18 November 1996 | Return made up to 19/10/96; full list of members (9 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
2 May 1996 | Accounts made up to 1 July 1995 (18 pages) |
2 May 1996 | Accounts made up to 1 July 1995 (18 pages) |
2 May 1996 | Accounts made up to 1 July 1995 (18 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
29 November 1995 | Return made up to 19/10/95; full list of members (18 pages) |
29 November 1995 | Return made up to 19/10/95; full list of members (18 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Accounts made up to 2 July 1994 (16 pages) |
28 March 1995 | Accounts made up to 2 July 1994 (16 pages) |
28 March 1995 | Accounts made up to 2 July 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (131 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (315 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
17 December 1974 | Memorandum and Articles of Association (44 pages) |
17 December 1974 | Memorandum and Articles of Association (44 pages) |
6 December 1906 | Incorporation (61 pages) |
6 December 1906 | Certificate of incorporation (1 page) |
6 December 1906 | Certificate of incorporation (1 page) |
6 December 1906 | Incorporation (61 pages) |