OXFORD AUNTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
OXFORD AUNTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OXFORD AUNTS LIMITED was incorporated 30 years ago on 01/03/1994 and has the registered number: 02903352. The accounts status is FULL and accounts are next due on 31/05/2024.
OXFORD AUNTS LIMITED was incorporated 30 years ago on 01/03/1994 and has the registered number: 02903352. The accounts status is FULL and accounts are next due on 31/05/2024.
OXFORD AUNTS LIMITED - LONDON
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
120 LEMAN STREET
LONDON
E1 8EU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN JOHN RICHARDS | Nov 1969 | British | Director | 2023-10-31 | CURRENT |
MR ADRIAN JOHN RICHARDS | Secretary | 2023-10-31 | CURRENT | ||
MRS JOSEPHINE EIRENE CELIA ETIENNE MCDOUGALL | Apr 1940 | British | Director | 1994-03-01 UNTIL 2015-11-18 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-03-01 UNTIL 1994-03-01 | RESIGNED | ||
JACQUELINE VERA HAMMERSLEY | Jan 1944 | British | Secretary | 1994-03-01 UNTIL 2015-11-18 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-03-01 UNTIL 1994-03-01 | RESIGNED | ||
LAURENT ARNAUDO | Mar 1967 | French | Director | 2019-04-05 UNTIL 2019-11-01 | RESIGNED |
MS FIONA CLAIRE LOWRY | Aug 1965 | Director | 2015-11-18 UNTIL 2019-04-05 | RESIGNED | |
JACQUELINE VERA HAMMERSLEY | Jan 1944 | British | Director | 1994-03-01 UNTIL 2015-11-18 | RESIGNED |
MS BELINDA JANE BERKELEY | Jul 1973 | British | Director | 2015-11-18 UNTIL 2019-04-05 | RESIGNED |
NICOLAS JEAN-PIERRE BAUDOUIN MOREL | Nov 1973 | French | Director | 2019-04-05 UNTIL 2019-10-14 | RESIGNED |
SAROSH DINYAR MISTRY | Aug 1969 | American | Director | 2019-04-05 UNTIL 2023-10-31 | RESIGNED |
MRS JEAN MARY RENTON | Dec 1968 | British | Director | 2019-11-01 UNTIL 2023-10-31 | RESIGNED |
DIDIER JEAN-MARIE BERNARD SANDOZ | Jul 1962 | French | Director | 2019-04-05 UNTIL 2023-10-31 | RESIGNED |
MS VICTORIA SAPOJNIC | Jul 1980 | French | Director | 2021-07-01 UNTIL 2023-10-31 | RESIGNED |
MR GILLES BERNARD VESTUR | May 1959 | French | Director | 2019-10-14 UNTIL 2021-07-01 | RESIGNED |
SODEXO CORPORATE SERVICES (NO.2) LIMITED | Corporate Secretary | 2019-04-05 UNTIL 2023-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Good Care Group London Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_AUNTS_LTD - Accounts | 2023-05-31 | 31-08-2022 | £3,184,458 equity |
OXFORD_AUNTS_LTD - Accounts | 2022-10-27 | 31-08-2021 | £2,587,503 equity |
Oxford Aunts Limited - Limited company - abbreviated - 11.6 | 2015-07-03 | 31-03-2015 | £998,425 Cash £1,084,181 equity |
Oxford Aunts Limited - Limited company - abbreviated - 11.0.0 | 2014-07-25 | 31-03-2014 | £803,981 Cash £899,076 equity |