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

SOLL (SOUTH OXFORDSHIRE)

ABINGDON, OXFORDSHIRE, OX14,
Company Registration Number
03656340
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-11-25

Company Overview

About Soll (south Oxfordshire)
SOLL (SOUTH OXFORDSHIRE) was founded on 1998-10-26 and had its registered office in Abingdon. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
SOLL (SOUTH OXFORDSHIRE)
 
Legal Registered Office
ABINGDON
OXFORDSHIRE
 
Previous Names
SOLL LEISURE13/09/2004
SOUTH OXFORDSHIRE LEISURE LIMITED18/05/2000
Charity Registration
Charity Number 1085591
Charity Address TILSLEY PARK, ABINGDON, OXFORDSHIRE, OX14 2NE
Charter PROVISION OF SPORT AND RECREATIONAL SERVICES
Filing Information
Company Number 03656340
Date formed 1998-10-26
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-11-25
Type of accounts FULL
Last Datalog update: 2015-05-20 20:13:12
Primary Source:Companies House
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 SOLL (SOUTH OXFORDSHIRE)

Current Directors
Officer Role Date Appointed
ROGER DENYS BOOKER
Director 2002-11-25
TIMOTHY ALLAN HAMPSON
Director 2011-09-05
PAUL SAMBROOK
Director 2011-07-12
PAUL ANDREW TURNER
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA VINCENT
Director 2000-05-22 2013-05-27
ADRIAN BIDWELL
Company Secretary 2012-09-07 2013-04-22
MARK JAGGERS
Company Secretary 2004-04-01 2012-09-07
VALERIE ANNE JONAS
Director 1999-05-10 2011-06-06
ROLAND ROBIN READ
Director 1998-10-30 2010-09-02
JONATHAN PAUL MORGAN
Director 2000-05-22 2009-04-01
ROGER ALEXANDER COWDREY
Director 1998-10-30 2009-02-01
DAVID JOHN
Director 1998-10-30 2009-02-01
JOHN DENNIS WILLCOX-JONES
Director 1998-10-30 2008-07-01
MICHAEL SCOTT HEAD
Director 1998-10-30 2004-11-29
NICHOLAS JOHN HARDS
Director 1999-06-21 2004-07-23
JOHN NOWELL SMITH
Director 2003-06-02 2004-07-23
PATRICK MICHAEL CHINNERY WELPLY
Director 2003-06-02 2004-07-23
JOANNA MARGARET BUSSELL
Director 2002-11-25 2004-05-15
BILL DUNN
Director 1998-12-07 2004-05-15
STUART HENSHAW
Company Secretary 2003-04-25 2004-04-01
SUZANNAH MARGARET DICKENS
Director 2002-11-25 2004-04-01
MARK HESK
Company Secretary 2003-08-01 2003-10-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1998-10-26 2003-10-31
PATRICK WILLIAM DAVID GREENE
Director 1998-10-30 2003-09-28
MARCIA MACDONALD-SPEIRS
Director 2000-05-22 2003-09-28
SUSAN MARGARET COOPER
Director 1998-10-30 2003-06-02
PETER BRADSTOCK
Company Secretary 1998-12-07 2003-04-25
MICHAEL EDWIN BRYANT
Director 1998-12-07 2003-04-25
JENNIFER ELISABETH JORDAN
Director 1998-12-07 2002-09-20
PETER JOHN MCNAUGHTON
Director 1998-12-07 2002-09-20
RICHARD COURTENAY KNOLLYS
Director 1999-02-08 2000-05-22
THOMAS MICHAEL LE MESURIER
Director 1998-10-30 1999-06-21
JONATHAN WILLIAM WELFARE
Director 1998-12-07 1999-06-21
SIMON JAMES CRAWFORD RANDALL
Director 1998-10-26 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DENYS BOOKER 679 RECORDINGS LIMITED Director 2018-06-18 CURRENT 2001-06-11 Active
ROGER DENYS BOOKER SK ACQUISITION LTD Director 2017-06-28 CURRENT 2017-06-28 Active
ROGER DENYS BOOKER RADAR SCOPE LTD Director 2017-06-22 CURRENT 2017-06-22 Active
ROGER DENYS BOOKER TAFFIA INTERNATIONAL LIMITED Director 2016-11-04 CURRENT 2008-04-05 Active
ROGER DENYS BOOKER SHAREMYPLAYLISTS.COM LIMITED Director 2014-10-06 CURRENT 2009-08-04 Active
ROGER DENYS BOOKER SOLL (TRADING) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
ROGER DENYS BOOKER FOOD LIMITED Director 2013-07-01 CURRENT 1984-03-06 Active
ROGER DENYS BOOKER ERATO RECORD CLASSICS LIMITED Director 2013-07-01 CURRENT 1986-11-18 Active
ROGER DENYS BOOKER TROOPER ENTERPRISES LTD Director 2013-07-01 CURRENT 2001-06-22 Active - Proposal to Strike off
ROGER DENYS BOOKER WMG FINANCE LIMITED Director 2013-07-01 CURRENT 2012-11-20 Active
ROGER DENYS BOOKER WMG GLOBAL VENTURES LIMITED Director 2013-07-01 CURRENT 1990-01-15 Active
ROGER DENYS BOOKER PARLOPHONE RECORDS LIMITED Director 2013-07-01 CURRENT 1900-12-10 Active
ROGER DENYS BOOKER WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1910-06-03 Active
ROGER DENYS BOOKER MUSIC FOR PLEASURE LIMITED Director 2013-07-01 CURRENT 1965-06-16 Active
ROGER DENYS BOOKER WARNER MUSIC HOLDINGS LIMITED Director 2013-02-05 CURRENT 2012-10-23 Active
ROGER DENYS BOOKER 1967 LIMITED Director 2012-02-01 CURRENT 2002-12-16 Active
ROGER DENYS BOOKER WARNER MUSIC PENSION LIMITED Director 2012-02-01 CURRENT 2005-04-12 Active - Proposal to Strike off
ROGER DENYS BOOKER ELMLOWE LIMITED Director 2012-02-01 CURRENT 2008-01-25 Active
ROGER DENYS BOOKER LAUREL RECORDS LIMITED Director 2011-11-28 CURRENT 1992-11-20 Active
ROGER DENYS BOOKER FFRR RECORDS LIMITED Director 2011-11-28 CURRENT 1986-02-17 Active
ROGER DENYS BOOKER WMIS LIMITED Director 2011-09-07 CURRENT 1985-05-16 Active
ROGER DENYS BOOKER MAGNET RECORDS LIMITED Director 2011-09-01 CURRENT 1972-09-11 Active
ROGER DENYS BOOKER CHINA RECORDS LIMITED Director 2011-09-01 CURRENT 1984-10-01 Active
ROGER DENYS BOOKER ANXIOUS RECORDS LIMITED Director 2011-08-10 CURRENT 1992-01-17 Active
ROGER DENYS BOOKER A+E RECORDS LIMITED Director 2010-12-13 CURRENT 1983-07-01 Active
ROGER DENYS BOOKER WMG CHURCH STREET LIMITED Director 2010-11-24 CURRENT 2007-07-27 Active
ROGER DENYS BOOKER WMG KENSINGTON LIMITED Director 2010-11-24 CURRENT 2007-06-28 Active
ROGER DENYS BOOKER INFECTIOUS RECORDS LIMITED Director 2010-11-24 CURRENT 1993-04-27 Active
ROGER DENYS BOOKER FUNGHI RECORDS LIMITED Director 2010-11-24 CURRENT 1994-06-22 Active
ROGER DENYS BOOKER ADA GLOBAL LTD Director 2010-11-24 CURRENT 2005-08-22 Active
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC LIMITED Director 2010-11-24 CURRENT 1950-11-18 Active
ROGER DENYS BOOKER WARNER MUSIC UK PROPERTY LIMITED Director 2010-11-24 CURRENT 1987-08-21 Active - Proposal to Strike off
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC GROUP (UK) LIMITED Director 2010-11-24 CURRENT 1984-10-09 Active
ROGER DENYS BOOKER WMG ACQUISITION (UK) LIMITED Director 2010-11-23 CURRENT 2003-12-08 Active
ROGER DENYS BOOKER WARNER MUSIC INTERNATIONAL SERVICES LIMITED Director 2010-11-23 CURRENT 1988-05-16 Active
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED Director 2010-11-23 CURRENT 1896-12-07 Active
ROGER DENYS BOOKER WARNER MUSIC UK LIMITED Director 2010-11-23 CURRENT 1961-01-13 Active
ROGER DENYS BOOKER NATIONAL VIDEO CORPORATION LIMITED(THE) Director 2010-11-19 CURRENT 1980-03-13 Active
ROGER DENYS BOOKER SOLL (VALE) Director 2009-12-07 CURRENT 2004-07-20 Active
ROGER DENYS BOOKER SOLL (DAVENTRY) LIMITED Director 2008-11-07 CURRENT 2006-11-27 Dissolved 2014-11-29
ROGER DENYS BOOKER SOLL LEISURE GROUP Director 2004-07-23 CURRENT 2004-07-20 Dissolved 2015-08-11
ROGER DENYS BOOKER OBTAINEASY LIMITED Director 2003-03-10 CURRENT 1991-03-19 Active
TIMOTHY ALLAN HAMPSON THE NATIONAL BREWERY HERITAGE TRUST LTD. Director 2011-08-26 CURRENT 2011-08-26 Active
TIMOTHY ALLAN HAMPSON SOLL LEISURE GROUP Director 2007-01-29 CURRENT 2004-07-20 Dissolved 2015-08-11
TIMOTHY ALLAN HAMPSON SOLL (VALE) Director 2005-04-01 CURRENT 2004-07-20 Active
TIMOTHY ALLAN HAMPSON INFORMED LEISURE LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
PAUL SAMBROOK SOLL (VALE) Director 2013-04-22 CURRENT 2004-07-20 Active
PAUL ANDREW TURNER SOLL LEISURE GROUP Director 2007-01-29 CURRENT 2004-07-20 Dissolved 2015-08-11
PAUL ANDREW TURNER SOLL (VALE) Director 2005-04-01 CURRENT 2004-07-20 Active

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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-30DS01APPLICATION FOR STRIKING-OFF
2013-11-01AR0126/10/13 NO MEMBER LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA VINCENT
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BIDWELL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE PARK CLUB 17 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS UNITED KINGDOM
2012-11-15AR0126/10/12 NO MEMBER LIST
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY MARK JAGGERS
2012-09-07AP03SECRETARY APPOINTED MR ADRIAN BIDWELL
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM CRITCHLEYS PARADISE SQUARE GREYFRIARS COURT OXFORD OXFORDSHIRE OX1 1BE
2012-03-13AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0126/10/11 NO MEMBER LIST
2011-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-09-08AP01DIRECTOR APPOINTED MR TIMOTHY ALLAN HAMPSON
2011-08-02AP01DIRECTOR APPOINTED MR PAUL TURNER
2011-08-02AP01DIRECTOR APPOINTED MR PAUL ANDREW TURNER
2011-08-02AP01DIRECTOR APPOINTED MR PAUL SAMBROOK
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JONAS
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0126/10/10 NO MEMBER LIST
2010-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-10-27AD02SAIL ADDRESS CREATED
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND READ
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN
2009-12-08AR0126/10/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA VINCENT / 26/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ROBIN READ / 26/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MORGAN / 26/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE JONAS / 26/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOOKER / 26/10/2009
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM CULHAM SCIENCE CENTRE BUILDING C2 MAIN AVENUE CULHAM ABINGDON OXFORDSHIRE OX14 3ED
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR ROGER COWDREY
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHN
2009-01-09363aANNUAL RETURN MADE UP TO 26/10/08
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILLCOX-JONES
2008-01-15363aANNUAL RETURN MADE UP TO 26/10/07
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aANNUAL RETURN MADE UP TO 26/10/06
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-11-07363sANNUAL RETURN MADE UP TO 26/10/05
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-01363sANNUAL RETURN MADE UP TO 26/10/04
2005-02-01288cSECRETARY'S PARTICULARS CHANGED
2004-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-13CERTNMCOMPANY NAME CHANGED SOLL LEISURE CERTIFICATE ISSUED ON 13/09/04
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-04-22288bSECRETARY RESIGNED
2004-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SOLL (SOUTH OXFORDSHIRE) 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 SOLL (SOUTH OXFORDSHIRE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLL (SOUTH OXFORDSHIRE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of SOLL (SOUTH OXFORDSHIRE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOLL (SOUTH OXFORDSHIRE)
Trademarks
We have not found any records of SOLL (SOUTH OXFORDSHIRE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLL (SOUTH OXFORDSHIRE). 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 (93199 - Other sports activities) as SOLL (SOUTH OXFORDSHIRE) are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SOLL (SOUTH OXFORDSHIRE) 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 SOLL (SOUTH OXFORDSHIRE) 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 SOLL (SOUTH OXFORDSHIRE) 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.