Burcot
Abingdon
Oxfordshire
OX14 3DN
Secretary Name | Diamond College Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 38 Binsey Lane Oxford OX2 0EY |
Director Name | Mr Roger Charles Eden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peters Court Plymouth Drive Barnt Green Birmingham West Midlands B45 8JB |
Director Name | Andrew Peter Stewart Meyrick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Road Oxford Oxfordshire OX1 2JJ |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Secretary Name | Andrew Peter Stewart Meyrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Road Oxford Oxfordshire OX1 2JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | basilpaterson.co.uk |
---|---|
Telephone | 0131 2253802 |
Telephone region | Edinburgh |
Registered Address | 66/67 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Oise LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
20 September 2023 | Termination of appointment of Diamond College Limited as a secretary on 20 September 2023 (1 page) |
---|---|
20 September 2023 | Appointment of Pilgrims Limited as a secretary on 20 September 2023 (2 pages) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Secretary's details changed for Diamond College Limited on 14 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Diamond College Limited on 14 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 22-23 abercromby place edinburgh EH3 6QE (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 22-23 abercromby place edinburgh EH3 6QE (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (4 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (4 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 1/4 atholl crescent edinburgh midlothian EH3 8LQ (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 1/4 atholl crescent edinburgh midlothian EH3 8LQ (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
19 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 August 2000 | Company name changed daleteam LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed daleteam LIMITED\certificate issued on 02/08/00 (2 pages) |
27 July 2000 | Memorandum and Articles of Association (8 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 22/23 abercromby place edinburgh midlothian EH3 6QE (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Registered office changed on 27/07/00 from: 22/23 abercromby place edinburgh midlothian EH3 6QE (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Memorandum and Articles of Association (8 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
14 April 2000 | Incorporation (13 pages) |
14 April 2000 | Incorporation (13 pages) |