OXFORDSHIRE PLAYBUS

Register to unlock more data on OkredoRegister

OXFORDSHIRE PLAYBUS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03719735

Incorporation date

24/02/1999

Size

-

Contacts

Registered address

Registered address

2 Sovereign Quay, Havannah Street, Cardiff CF10 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon30/08/2017
Final Gazette dissolved following liquidation
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-05-17
dot icon30/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon17/02/2015
Statement of affairs with form 4.19
dot icon27/01/2015
Appointment of a voluntary liquidator
dot icon13/01/2015
Registered office address changed from Activities Centre Building 549 Brice Road Upper Heyford Bicester Oxfordshire OX25 5TE to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2015-01-14
dot icon08/01/2015
Resolutions
dot icon12/05/2014
Annual return made up to 2014-02-25 no member list
dot icon12/05/2014
Termination of appointment of Roby Taylor as a director
dot icon02/03/2014
Director's details changed for Mr Jonathan James O'neill on 2014-03-03
dot icon17/02/2014
Appointment of Ms Ciaran Hamlet as a director
dot icon17/02/2014
Appointment of Mr Mark Glessing Vingoe as a director
dot icon17/02/2014
Appointment of Mr Neil Anns as a secretary
dot icon17/02/2014
Termination of appointment of Julie Smith as a secretary
dot icon17/02/2014
Termination of appointment of Jamie Withers as a director
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-02-25 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Termination of appointment of Natalie Edwards as a director
dot icon16/12/2012
Appointment of Mr Jamie Withers as a director
dot icon16/12/2012
Appointment of Mr Jamie Withers as a director
dot icon16/12/2012
Appointment of Mr Jonathan James O'neill as a director
dot icon16/12/2012
Termination of appointment of Joanne Cannon as a director
dot icon26/02/2012
Annual return made up to 2011-12-07 no member list
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-02-25 no member list
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/02/2010
Appointment of Miss Natalie Edwards as a director
dot icon25/02/2010
Annual return made up to 2010-02-25 no member list
dot icon25/02/2010
Director's details changed for Ms Joanne Elizabeth Cannon on 2010-02-20
dot icon25/02/2010
Director's details changed for Gordon Brown Vallance on 2010-02-20
dot icon25/02/2010
Director's details changed for Julie Smith on 2010-02-20
dot icon25/02/2010
Director's details changed for Miss Roby Taylor on 2010-02-20
dot icon25/02/2010
Termination of appointment of Loretta Reid as a director
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 25/02/09
dot icon18/03/2009
Director appointed miss roby taylor
dot icon17/03/2009
Director appointed ms joanne elizabeth cannon
dot icon17/03/2009
Director appointed miss loretta reid
dot icon17/03/2009
Registered office changed on 18/03/2009 from activities centre building 549 heyford park camp road upper heyford oxfordshire OX25 5HE
dot icon17/03/2009
Appointment terminated director john woodley
dot icon17/03/2009
Appointment terminated director margaret warner
dot icon21/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon02/03/2008
Annual return made up to 25/02/08
dot icon27/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon29/08/2007
Registered office changed on 30/08/07 from: 5B grange mews station road launton bicester oxon OX26 5DX
dot icon03/05/2007
New secretary appointed
dot icon06/03/2007
Annual return made up to 25/02/07
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Registered office changed on 22/06/06 from: 5A grange mews station road launton near bicester oxfordshire OX26 5DX
dot icon23/04/2006
Annual return made up to 25/02/06
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon28/03/2005
Annual return made up to 25/02/05
dot icon30/01/2005
New director appointed
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
Registered office changed on 20/07/04 from: c/o thames business advice centr osney mead oxford oxfordshire OX2 0DR
dot icon14/03/2004
Annual return made up to 25/02/04
dot icon16/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Director's particulars changed
dot icon06/08/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Annual return made up to 25/02/03
dot icon09/01/2003
Director's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon23/10/2002
Secretary's particulars changed
dot icon21/10/2002
Accounts for a small company made up to 2002-03-31
dot icon06/03/2002
Annual return made up to 25/02/02
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Registered office changed on 13/11/01 from: tower playbase maltfield road northway oxford OX3 9RG
dot icon28/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon28/02/2001
Annual return made up to 25/02/01
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon19/03/2000
Director resigned
dot icon16/03/2000
Director's particulars changed
dot icon14/03/2000
Annual return made up to 25/02/00
dot icon17/01/2000
Director resigned
dot icon04/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Margaret Ellen
Director
01/03/2000 - 20/10/2008
-
Woodley, John
Director
06/12/2004 - 20/10/2008
-
Withers, Jamie
Director
12/07/2011 - 17/10/2013
-
Taylor, Roby
Director
20/10/2008 - 31/03/2014
-
Reid, Loretta Jane
Director
20/10/2008 - 26/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORDSHIRE PLAYBUS

OXFORDSHIRE PLAYBUS is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORDSHIRE PLAYBUS?

toggle

OXFORDSHIRE PLAYBUS is currently Dissolved. It was registered on 24/02/1999 and dissolved on 30/08/2017.

Where is OXFORDSHIRE PLAYBUS located?

toggle

OXFORDSHIRE PLAYBUS is registered at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF.

What does OXFORDSHIRE PLAYBUS do?

toggle

OXFORDSHIRE PLAYBUS operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for OXFORDSHIRE PLAYBUS?

toggle

The latest filing was on 30/08/2017: Final Gazette dissolved following liquidation.