Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director Name | Mrs Sarah Connelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5c Strand House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mrs Lucy Elizabeth O'Connor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 36 Barley Mill Crescent Bridgehill Consett DH8 8JX |
Director Name | Andrew Joseph O'Connor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Barley Mill Crescent Consett Co Durham DH8 8JX |
Secretary Name | Jamie McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 31 Benton Road Newcastle Upon Tyne NE7 7DS |
Telephone | 0845 3402289 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 5c Strand House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | Julia Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,362 |
Cash | £151,623 |
Current Liabilities | £1,029,612 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
4 September 2019 | Notification of Anclote Ltd as a person with significant control on 29 March 2019 (2 pages) |
4 September 2019 | Cessation of Paul Wallace as a person with significant control on 29 March 2019 (1 page) |
3 September 2019 | Director's details changed for Mrs Sarah Connelly on 3 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Jamie Mcgregor on 3 September 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Sarah Connelly as a director on 26 June 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 October 2017 | Registered office address changed from 31 Benton Road Newcastle upon Tyne NE7 7DS to Unit 5C Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 31 Benton Road Newcastle upon Tyne NE7 7DS to Unit 5C Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 12 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Company name changed oxford agencies LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed oxford agencies LIMITED\certificate issued on 08/05/14
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
23 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Termination of appointment of Jamie Mcgregor as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Lucy O'connor as a director (2 pages) |
25 September 2012 | Appointment of Mr Jamie Mcgregor as a director (3 pages) |
25 September 2012 | Appointment of Jamie Mcgregor as a secretary (3 pages) |
25 September 2012 | Appointment of Mr Jamie Mcgregor as a director (3 pages) |
25 September 2012 | Termination of appointment of Andrew O'connor as a director (2 pages) |
25 September 2012 | Registered office address changed from 37 Barley Mill Crescent Consett County Durham DH8 8JX England on 25 September 2012 (2 pages) |
25 September 2012 | Appointment of Jamie Mcgregor as a secretary (3 pages) |
25 September 2012 | Registered office address changed from 37 Barley Mill Crescent Consett County Durham DH8 8JX England on 25 September 2012 (2 pages) |
25 September 2012 | Termination of appointment of Jamie Mcgregor as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Lucy O'connor as a director (2 pages) |
25 September 2012 | Termination of appointment of Andrew O'connor as a director (2 pages) |
11 May 2012 | Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
11 May 2012 | Appointment of Andrew Joseph O'connor as a director (3 pages) |
11 May 2012 | Appointment of Andrew Joseph O'connor as a director (3 pages) |
11 May 2012 | Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
10 October 2011 | Registered office address changed from 36 Barley Mill Crescent Bridgehill Consett DH8 8JX United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 36 Barley Mill Crescent Bridgehill Consett DH8 8JX United Kingdom on 10 October 2011 (1 page) |
5 October 2011 | Incorporation (28 pages) |
5 October 2011 | Incorporation (28 pages) |