About

Registered Number: 02679697
Date of Incorporation: 21/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 30 St Giles, Oxford, OX1 3LE

 

St. Margaret's, Oxford Ltd was registered on 21 January 1992, it's status at Companies House is "Active". The companies directors are listed as Newcombe Jones, Cleo Angharad, Newcombe-jones, Eric Vivian, Newcombe-jones, Irene Barbara, Vickers, Rebecca Jane Berglund, Hambleton, Brigit, Hambleton, Grahame John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWCOMBE JONES, Cleo Angharad 09 February 2001 - 1
NEWCOMBE-JONES, Eric Vivian 13 January 1997 - 1
NEWCOMBE-JONES, Irene Barbara 21 January 1992 - 1
HAMBLETON, Brigit 01 December 1992 12 January 2001 1
HAMBLETON, Grahame John 13 January 1997 22 September 1998 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Rebecca Jane Berglund 16 January 1992 03 November 1992 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 31 December 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 11 February 1993
RESOLUTIONS - N/A 24 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.