About

Registered Number: 06633841
Date of Incorporation: 30/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 40 Weirs Lane, Oxford, OX1 4UR

 

United Asian Baptist Church Oxford was registered on 30 June 2008 with its registered office in Oxford, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 11 directors listed as Masih, Erik, Masih, Younas, Sidhu, Ashok Kumar, Babu, William, Birdi, Balkrishan, Christopher, Henry, Christopher, Moses, Christopher, Titus, Kumar, Rohit Akash, Masih, Aaron, Sondhi, Manoj for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASIH, Erik 30 June 2008 - 1
MASIH, Younas 30 June 2008 - 1
SIDHU, Ashok Kumar 22 February 2014 - 1
BABU, William 30 June 2008 22 February 2014 1
BIRDI, Balkrishan 09 January 2011 22 February 2014 1
CHRISTOPHER, Henry 30 June 2008 15 November 2010 1
CHRISTOPHER, Moses 30 June 2008 15 November 2010 1
CHRISTOPHER, Titus 30 June 2008 22 February 2014 1
KUMAR, Rohit Akash 30 June 2008 27 June 2010 1
MASIH, Aaron 30 June 2008 30 June 2016 1
SONDHI, Manoj 09 January 2011 22 February 2014 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 August 2016
RESOLUTIONS - N/A 16 June 2016
CC04 - Statement of companies objects 16 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 24 March 2010
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.