About

Registered Number: 03458227
Date of Incorporation: 30/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Keble College Parks Road, Oxford, OX1 3PG

 

Founded in 1997, Conference Keble Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Hernandez, Julie Louise, Versi, Diamond, Cameron, Stephen Alan, Dr, Lovett, Kenneth John, Oldfield, Martin Louis Gasgoine, Professor, Taylor, Paul Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Stephen Alan, Dr 10 November 2010 25 October 2017 1
LOVETT, Kenneth John 16 June 1998 10 October 2000 1
OLDFIELD, Martin Louis Gasgoine, Professor 10 October 2000 30 September 2006 1
TAYLOR, Paul Howard 01 October 2006 10 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HERNANDEZ, Julie Louise 02 April 2004 27 September 2016 1
VERSI, Diamond 04 May 1999 02 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 25 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
AP04 - Appointment of corporate secretary 20 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 28 October 2007
AUD - Auditor's letter of resignation 21 August 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 05 November 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
225 - Change of Accounting Reference Date 23 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
CERTNM - Change of name certificate 24 June 1998
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.