Oxclose
Washington
Tyne & Wear
NE38 0HE
Secretary Name | Mrs Janice Greener |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Dilston Close Oxclose Washington Tyne & Wear NE38 0HE |
Director Name | Mrs Janet Clare Charlton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 December 2021) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Ebony Cottage Penny Lane Satley Bishop Auckland County Durham DL13 4BL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
6.5k at £1 | Janet Clare Charlton 64.36% Ordinary |
---|---|
3.5k at £1 | Janice Greener 34.65% Ordinary |
100 at £1 | Janice Greener 0.99% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £12,370 |
Current Liabilities | £87,501 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 July 1997 | Delivered on: 17 July 1997 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages) |
29 January 2015 | Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages) |
27 January 2014 | Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Director's details changed for Janice Greener on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Janet Clare Jackson on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Janice Greener on 22 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Janet Clare Jackson on 22 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
23 March 2001 | Ad 01/12/00--------- £ si 100@1 (2 pages) |
23 March 2001 | Ad 01/12/00--------- £ si 100@1 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | £ nc 50000/51000 01/02/00 (1 page) |
16 March 2001 | £ nc 50000/51000 01/02/00 (1 page) |
16 March 2001 | Resolutions
|
15 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Return made up to 22/01/99; no change of members (5 pages) |
26 January 1999 | Return made up to 22/01/99; no change of members (5 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
13 February 1997 | Ad 06/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 February 1997 | Ad 06/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
13 February 1997 | Secretary resigned (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
22 January 1997 | Incorporation (12 pages) |
22 January 1997 | Incorporation (12 pages) |