Company Information for THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED
35A MARKET PLACE, MARKET PLACE, WANTAGE, OX12 8AH,
|
Company Registration Number
05445666
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED | |
Legal Registered Office | |
35A MARKET PLACE MARKET PLACE WANTAGE OX12 8AH Other companies in OX29 | |
Company Number | 05445666 | |
---|---|---|
Company ID Number | 05445666 | |
Date formed | 2005-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 17:02:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT FRANCOIS JONCKEER |
||
KARYN TERESA BUCK |
||
JOHN EDWARD NAISH |
||
KEITH JOHN PERISTON SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH WATSON |
Director | ||
IAIN CHARLES NICHOLSON |
Director | ||
ALDWYCH SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ALAN FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEARNING LADDER LTD | Director | 2003-07-03 | CURRENT | 2003-07-03 | Active | |
JOHN NAISH LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK | Director | 2018-06-13 | CURRENT | 2008-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN PENISTON SLATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM C/O Everyman Legal Limited 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KEITH JOHN PERISTON SLATER | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES NICHOLSON | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 05/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN TERESA BUCK / 05/05/2011 | |
CH01 | Director's details changed for Mrs Karyn Teresa Buck on 2011-04-06 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALDWYCH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/11 FROM 9400 Garsinton Road Oxford Business Park Oxford OX4 2NH | |
AP03 | SECRETARY APPOINTED ROBERT FRANCOIS JONCKEER | |
AR01 | 06/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD NAISH / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN TERESA BUCK / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WATSON / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES NICHOLSON / 06/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 06/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER | |
363a | ANNUAL RETURN MADE UP TO 06/05/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 06/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | ANNUAL RETURN MADE UP TO 06/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 29/01/07 | |
ELRES | S366A DISP HOLDING AGM 29/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363s | ANNUAL RETURN MADE UP TO 06/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due Within One Year | 2013-06-30 | £ 2,214 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 5,163 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED
Cash Bank In Hand | 2013-06-30 | £ 1,995 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 4,741 |
Current Assets | 2013-06-30 | £ 1,995 |
Current Assets | 2012-06-30 | £ 4,944 |
Debtors | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |