YELLOW SUBMARINE HOLIDAYS - OXFORD


Company Profile Company Filings

Overview

YELLOW SUBMARINE HOLIDAYS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
YELLOW SUBMARINE HOLIDAYS was incorporated 16 years ago on 13/06/2008 and has the registered number: 06619694. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

YELLOW SUBMARINE HOLIDAYS - OXFORD

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

12 PARK END STREET
OXFORD
OX1 1HH

This Company Originates in : United Kingdom
Previous trading names include:
FIRST SPARK (until 09/12/2009)
YELLOW SUBMARINE HOLIDAYS (until 17/02/2009)

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. SUZANNE ELIZABETH NEWPORT Jan 1972 British Director 2023-06-12 CURRENT
MR GRAHAM ERNEST SHAW Feb 1950 British Director 2022-09-15 CURRENT
TOBY STAVELEY Sep 1977 British Director 2021-09-20 CURRENT
MRS ONIMA CHOWDHURY Nov 1977 British Director 2015-01-06 CURRENT
MRS KATHRYN ANNE LIDDELL Nov 1961 British Director 2015-01-06 CURRENT
MR BARNABY JOHN LENON May 1954 British Director 2015-01-06 CURRENT
MISS KATE SANKEY Secretary 2016-05-26 CURRENT
TOBY STAVELEY Sep 1977 British Director 2008-06-13 UNTIL 2010-05-19 RESIGNED
LUCY STAVELEY Aug 1977 Secretary 2008-06-13 UNTIL 2010-03-17 RESIGNED
MR TOBY STAVELEY Secretary 2010-03-17 UNTIL 2016-05-26 RESIGNED
MS RHIAN CADVAN-JONES Jan 1963 British Director 2015-01-06 UNTIL 2023-06-30 RESIGNED
TOBY STAVELEY Sep 1977 British Director 2016-06-01 UNTIL 2017-02-28 RESIGNED
LUCY STAVELEY Aug 1977 Director 2008-06-13 UNTIL 2010-03-17 RESIGNED
MISS KATHRYN MARY SEWARD Dec 1977 British Director 2010-03-18 UNTIL 2015-01-06 RESIGNED
MRS FILOMENA MARIA TERESA REMEDIOS Apr 1957 British Director 2015-01-06 UNTIL 2022-06-30 RESIGNED
MS ELSPETH CATHERINE LEE Jan 1978 British Director 2010-03-18 UNTIL 2015-01-06 RESIGNED
MR TIMOTHY STEPHEN HAMER Nov 1978 British Director 2015-06-15 UNTIL 2022-06-30 RESIGNED
MR ROLAND ALLEN Feb 1977 British Director 2010-03-18 UNTIL 2015-01-06 RESIGNED
MS EMMA ANDERSON Feb 1994 British Director 2017-07-01 UNTIL 2022-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Suzanne Elizabeth Newport 2023-06-12 1/1972 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Graham Ernest Shaw 2022-09-15 2/1950 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Toby Anthony Staveley 2021-09-20 9/1977 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Emma Anderson 2017-07-01 - 2022-09-15 2/1994 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Rhian Cadvan-Jones 2016-06-30 - 2023-06-30 1/1963 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Mena Remedios 2016-06-30 - 2022-06-30 4/1957 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Timothy Stephen Hamer 2016-06-30 - 2022-06-30 11/1978 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Toby Anthony Staveley 2016-06-30 - 2017-02-28 9/1977 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Barbaby John Lenon 2016-06-30 5/1954 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Onima Chowdhury 2016-06-30 11/1977 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Kathryn Anne Liddell 2016-06-30 11/1961 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Anna Ruth Cheetham 2016-06-30 1/1983 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Kate Sankey 2016-06-30 12/1986 Oxford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATEX MEDIA LIMITED BRISTOL ENGLAND Active FULL 62090 - Other information technology service activities
SARON SOLAR LIMITED LONDON, UNITED KINGDOM Active SMALL 35110 - Production of electricity
BUTE SOLAR LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
LOOE SOLAR LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
NEPTUNE SOLAR 15 LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
HYPERION SOLAR 28 LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
RSBJN LIMITED BURFORD Active DORMANT 70100 - Activities of head offices
BROWNING POWER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
HIMALIA SOLAR 33 LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
JOPLY POWER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
GRESHDOWN ENERGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ENTERPRISE SOLAR LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CAPELLA SOLAR LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALTAIR SOLAR LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70100 - Activities of head offices
HADAR SOLAR LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70100 - Activities of head offices
FS TOPE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
DECODE LOGISTICS LIMITED BURFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 52102 - Operation of warehousing and storage facilities for air transport activities
WOODGROVE LAND LIMITED BURFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LAUREL HILL SOLAR LIMITED BELFAST NORTHERN IRELAND Active SMALL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
Yellow Submarine Holidays Ltd 2015-02-21 30-06-2014 £7,137 Cash £38,033 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIRIT BAR LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
JESSOP AND COOK ARCHITECTS LTD. OXFORD ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
OBERGINE LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
VSR2 LIMITED OXFORD Active MICRO ENTITY 62012 - Business and domestic software development
OPS CORP LTD. OXFORD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
HELSBY & CO. INVESTMENTS LIMITED OXFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate