About

Registered Number: SC123192
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ

 

Oxford Exhibition Services Ltd was registered on 22 February 1990 and has its registered office in Livingston in West Lothian, it's status is listed as "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPPING, Francis Vivian 11 December 2018 - 1
GANESH, Narindra 15 July 2010 22 February 2013 1
HARDIE, Stephen 22 February 2013 11 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 February 2019
AP03 - Appointment of secretary 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 05 February 2018
PSC09 - N/A 05 February 2018
AA - Annual Accounts 01 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 18 December 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 18 February 2013
CERTNM - Change of name certificate 08 January 2013
CONNOT - N/A 08 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 March 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 30 January 2008
MEM/ARTS - N/A 22 August 2007
CERTNM - Change of name certificate 18 July 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 24 March 2006
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 27 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 28 September 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 03 May 1998
363s - Annual Return 03 May 1998
288c - Notice of change of directors or secretaries or in their particulars 03 May 1998
288b - Notice of resignation of directors or secretaries 03 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 02 August 1996
288 - N/A 19 April 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 20 October 1994
288 - N/A 14 April 1994
363s - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 16 November 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 20 January 1992
CERTNM - Change of name certificate 21 June 1991
363a - Annual Return 06 June 1991
288 - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.