NUFFIELD COLLEGE DEVELOPMENTS 1 LIMITED

Nuffield College Nuffield College, Oxford, OX1 1NF, England
StatusACTIVE
Company No.09957392
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NUFFIELD COLLEGE DEVELOPMENTS 1 LIMITED is an active private limited company with number 09957392. It was incorporated 8 years, 4 months, 17 days ago, on 18 January 2016. The company address is Nuffield College Nuffield College, Oxford, OX1 1NF, England.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Moore

Change date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford west end development LIMITED\certificate issued on 23/12/21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-15

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ruth Green

Termination date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nuffield College, Oxford

Change date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford City Council

Cessation date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Jane Winfield

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yanislava Moyse

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniel Solomon

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Walker

Appointment date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: Nuffield College New Road Oxford OX1 1NF

Old address: St. Aldates Chambers 109 - 113 st. Aldates Oxford Oxfordshire OX1 1DS United Kingdom

Change date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Barnell Bridgman

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Powell

Termination date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsay David Cane

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Caroline Ruth Green

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Gordon Scotland Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Solomon

Appointment date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Kevin Andrew Minns

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Phillippa Jane Winfield

Appointment date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Powell

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Barnell Bridgman

Appointment date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Ian Justin Gray

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwilym Frederick Hughes

Termination date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Ian Justin Gray

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Edwards

Termination date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Fay Yates

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Scotland Mitchell

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Fiona Louise Piercy

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-21

Officer name: Lindsay David Cane

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Andrew Minns

Appointment date: 2016-03-21

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

96 CHARLTON CHURCH LANE LIMITED

96 CHARLTON CHURCH LANE,LONDON,SE7 7AA

Number:09964750
Status:ACTIVE
Category:Private Limited Company

AIKI TRUST LTD

55 DORA ROAD,WIMBLEDON,SW19 7EZ

Number:10775148
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE SPARK CONSULTANTS LIMITED

C/O ASHFORD AND PARTNERS KINGS HOUSE,WATFORD,WD17 2EH

Number:06859212
Status:ACTIVE
Category:Private Limited Company

CG CAPABILITY CONSULTING LIMITED

99 WEYHILL,HASLEMERE,GU27 1HT

Number:07125871
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN CARE LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11551788
Status:ACTIVE
Category:Private Limited Company

MCS ELECTRICAL CONTRACTS LIMITED

7 FORGE CLOSE,WIDNES,WA8 5HJ

Number:07898420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source