CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
OXFORD STUDIO SYSTEMS LIMITED
Company
OXFORD STUDIO SYSTEMS
Phone:
+44 (0)1280 822 791
A⁺
rating
KEY FINANCES
Year
2016
Assets
£15.94k
▼ £-0.5k (-3.04 %)
Cash
£10.14k
▼ £-0.51k (-4.79 %)
Liabilities
£15.12k
▲ £11.93k (373.42 %)
Net Worth
£0.82k
▼ £-12.43k (-93.81 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Aylesbury Vale
Company name
OXFORD STUDIO SYSTEMS LIMITED
Company number
04149532
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
oxfordstudio.co.uk
Phones
+44 (0)1280 822 791
+44 (0)7711 555 226
01280 822 791
07711 555 226
Registered Address
CHESTNUT COTTAGE,
MAIN STREET MAIDS MORETON,
BUCKINGHAM,
BUCKINGHAMSHIRE,
MK18 1QW
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
LAST EVENTS
14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100
See Also
OXFORD SCIENTIFIC SOFTWARE LIMITED
OXFORD STONE CRAFTSMANSHIP LTD
OXFORD TEACHER SERVICES LIMITED
OXFORD VACUUM SCIENCE LIMITED
OXFORD VEHICLE SERVICING LIMITED
OXFORD WELDING SUPPLIES LIMITED
Last update 2018
OXFORD STUDIO SYSTEMS LIMITED DIRECTORS
Ann Marie Ward
Acting
Appointed
29 January 2001
Role
Secretary
Address
Chestnut Cottage, Main Street, Maids Moreton, Buckingham, Bucks, United Kingdom, MK18 1QW
Name
WARD, Ann-Marie
Paul Bernard Ward
Acting
PSC
Appointed
29 January 2001
Occupation
Consultant
Role
Director
Age
72
Nationality
British
Address
Chestnut Cottage, Main Street, Maids Moreton, Buckingham, Bucks, United Kingdom, MK18 1QW
Country Of Residence
England
Name
WARD, Paul Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
QA REGISTRARS LIMITED
Resigned
Appointed
29 January 2001
Resigned
29 January 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED
QA NOMINEES LIMITED
Resigned
Appointed
29 January 2001
Resigned
29 January 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.