Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMARGUE (OXFORD) LIMITED
Company Information for

CAMARGUE (OXFORD) LIMITED

EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
03212693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camargue (oxford) Ltd
CAMARGUE (OXFORD) LIMITED was founded on 1996-06-17 and has its registered office in Gloucestershire. The organisation's status is listed as "Active - Proposal to Strike off". Camargue (oxford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMARGUE (OXFORD) LIMITED
 
Legal Registered Office
EAGLE TOWER, MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 03212693
Company ID Number 03212693
Date formed 1996-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 09:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMARGUE (OXFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMARGUE (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL MARTIN ALDRIDGE
Company Secretary 1997-04-16
RUSSELL MARTIN ALDRIDGE
Director 1997-04-16
ANDREW JOHN LITCHFIELD
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER HUGHES
Director 1996-06-17 2001-06-12
PETER KEVIN WEEDON
Director 1997-11-01 2000-01-31
ANDREW JOHN LITCHFIELD
Company Secretary 1997-01-31 1997-04-16
ALLAN KENNETH PEACOCK
Company Secretary 1996-06-17 1997-01-31
ALLAN KENNETH PEACOCK
Director 1996-06-17 1997-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-06-17 1996-06-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-06-17 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Company Secretary 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Company Secretary 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Company Secretary 1997-03-27 CURRENT 1988-11-23 Active
RUSSELL MARTIN ALDRIDGE MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Director 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Director 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Director 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Director 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Director 1997-03-27 CURRENT 1988-11-23 Active
ANDREW JOHN LITCHFIELD MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
ANDREW JOHN LITCHFIELD CAMARGUE GROUP LIMITED Director 2000-03-22 CURRENT 2000-03-22 Active
ANDREW JOHN LITCHFIELD CAMARGUE (CHELTENHAM) LIMITED Director 1991-12-18 CURRENT 1986-04-15 Active - Proposal to Strike off
ANDREW JOHN LITCHFIELD CAMARGUE (LONDON) LIMITED Director 1991-04-16 CURRENT 1991-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-29DS01Application to strike the company off the register
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0111/05/16 FULL LIST
2016-05-16AR0111/05/16 FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0111/05/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-16AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LITCHFIELD / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 15/04/2013
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL MARTIN ALDRIDGE on 2013-04-15
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-15AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-12AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-05-17AR0111/05/10 ANNUAL RETURN FULL LIST
2010-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-06-13363aReturn made up to 11/05/09; full list of members
2009-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-05353LOCATION OF REGISTER OF MEMBERS
2007-06-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-05190LOCATION OF DEBENTURE REGISTER
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: EAGLE TOWER, MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CAMARGUE HOUSE WELLINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AG
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-11363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-18363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-05363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CHAMBERLAIN HOUSE ST ALDATES COURTYARD ST ALDATES OXFORD OXFORDSHIRE OX1 1BN
2001-09-05288aNEW DIRECTOR APPOINTED
2001-06-20288bDIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-09353LOCATION OF REGISTER OF MEMBERS
2000-02-09288bDIRECTOR RESIGNED
1999-11-19CERTNMCOMPANY NAME CHANGED RUBICON (CONSULTING) LIMITED CERTIFICATE ISSUED ON 22/11/99
1999-06-08363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-06-15363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB
1998-04-02225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97
1997-11-25288aNEW DIRECTOR APPOINTED
1997-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-24363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 7 BAYLEY STREET LONDON WC1B 3HB
1997-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-0688(2)RAD 17/07/96--------- £ SI 98@1=98 £ IC 2/100
1997-04-22288bSECRETARY RESIGNED
1997-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMARGUE (OXFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMARGUE (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-07-08 Satisfied J WHITE, D J F WINKS, A J KEREVAN AND E HODGE
DEBENTURE 1996-08-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMARGUE (OXFORD) LIMITED

Intangible Assets
Patents
We have not found any records of CAMARGUE (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMARGUE (OXFORD) LIMITED
Trademarks
We have not found any records of CAMARGUE (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMARGUE (OXFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CAMARGUE (OXFORD) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CAMARGUE (OXFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMARGUE (OXFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMARGUE (OXFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.