About

Registered Number: 02676455
Date of Incorporation: 10/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Horspath Service Station Ltd was founded on 10 January 1992 with its registered office in Oxford, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Bullock, Claudette Pancita, Bullock, Jason Mark, Bullock, Elvit Alsyne, Pether, Bryan John, Tangerman, Ernst Wilhelm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Jason Mark 27 July 2005 - 1
BULLOCK, Elvit Alsyne 10 January 1992 20 October 2009 1
PETHER, Bryan John 10 January 1992 18 July 2002 1
TANGERMAN, Ernst Wilhelm 10 January 1992 16 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Claudette Pancita 19 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 20 August 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 03 September 2003
363a - Annual Return 28 January 2003
AA - Annual Accounts 06 November 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363a - Annual Return 21 January 2002
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363a - Annual Return 01 February 2001
AA - Annual Accounts 17 November 2000
363a - Annual Return 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
AA - Annual Accounts 30 November 1999
363a - Annual Return 26 January 1999
AA - Annual Accounts 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 17 November 1997
363a - Annual Return 02 February 1997
AA - Annual Accounts 04 July 1996
363x - Annual Return 07 March 1996
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
AA - Annual Accounts 12 May 1995
363x - Annual Return 22 January 1995
AA - Annual Accounts 09 May 1994
363x - Annual Return 17 February 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
NEWINC - New incorporation documents 10 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.