OXFORD PACKAGING SOLUTIONS LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

OXFORD PACKAGING SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01038677. The registration start date is January 18, 1972. The current status is Active.

Company Overview

Company Number 01038677
Company Name OXFORD PACKAGING SOLUTIONS LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-01-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-30
Returns Due Date 2017-07-04
Returns Last Update 2016-06-06
Confirmation Statement Due Date 2021-06-27
Confirmation Statement Last Update 2020-06-13
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22220 Manufacture of plastic packing goods
46760 Wholesale of other intermediate products

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROUGHTON SECRETARIES LIMITED Secretary (Active) 54 Portland Place, London, United Kingdom, W1B 1DY /
25 August 2015
/
AFARIAN, Frederic Director (Active) Graham Packaging Europe, Snc, 15 Avenue Edouard Belin, 92500, Rueil Malmaison, France July 1963 /
2 March 2009
French /
France
Legal And Finance Director Europe And Asia
FERNANDEZ DEL CARMEN, Rafael Director (Active) Graham Packaging Europe, Snc, 15 Avenue Edouard Belin, 92500, Rueil Malmaison, France January 1964 /
16 July 2012
Spanish /
France
Vice President & General Manager
REEVES, Tracy Director (Active) 1900 W. Field Court, Lake Forest, Il 60045, Illinois, Usa May 1973 /
8 August 2016
British /
Usa
Attorney
ANDERSON, Philip James Secretary (Resigned) 1 Rock Cottages, The Vineyards, Hatfield Peverel, Essex, CM3 2EE /
16 October 2002
/
HAMILTON, John E Secretary (Resigned) 1695 Datwilan Drive, York, Pennsylvania, America, 17404 /
7 October 2004
/
POULTER, William James Secretary (Resigned) 12 Verran Road, Camberley, Surrey, GU15 2ND /
16 June 2000
/
ROCKWARE GROUP LIMITED Secretary (Resigned) Porters Wood, St Albans, Hertfordshire, AL3 6NY /
27 April 1998
/
UNITED GLASS GROUP LIMITED Secretary (Resigned) Porters Wood, St Albans, Hertfordshire, AL3 6NY /
29 January 1999
/
CLIFFORD CHANCE SECRETARIES LIMITE Secretary (Resigned) 10 Upper Bank Street, London, E14 5JJ /
1 November 2008
/
INVENSYS SECRETARIES LIMITED Secretary (Resigned) Invensys House, Carlisle Place, London, SW1P 1BX /
/
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 5th, Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE /
16 March 2010
/
BLACKMAN, Stephanie Director (Resigned) 7702 Woodland Drive, Suite 200, Indianapolis, Indiana 46278, Usa June 1976 /
29 February 2016
American /
Usa
Attorney
BROWN, John Allan Director (Resigned) 37 Observatory Road, London, SW14 7QB December 1962 /
31 December 1995
British /
United Kingdom
Company Director
BROWN, Robert Casson Director (Resigned) 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX March 1939 /
7 June 1993
British /
Solicitor
BULLOCK, David Wesley Director (Resigned) 498 Stonehenge Drive, Lititz, Pa 17543, United States June 1964 /
5 May 2009
United States /
Usa
Chief Financial Officer
BUNDEY, Malcolm Peter Director (Resigned) Graham Packaging Europe, Snc, 4, Rue Joseph Monier, Rueil 2000, 92500, Rueil Malmaison, France September 1961 /
14 April 2012
Australian /
United States
Chief Executive Officer
BURGESS, Mark Steven Director (Resigned) 12 Ivey Trace Court, Cockeysville, Maryland 21030, Usa August 1959 /
1 November 2008
United States /
Usa
Chief Financial Officer
DAVIES, Frank John, Sir Director (Resigned) Stonewalls Castle Street, Deddington, Banbury, Oxfordshire, OX15 0TE September 1931 /
British /
Uk
Business Executive
HALLOWELL, Thomas Cyr Director (Resigned) 1025 Steeplechase Drive, Lancaster, Pennsylvania 17801, United States August 1957 /
1 November 2008
American /
Usa
Finance Director
HAMILTON, John E Director (Resigned) 1695 Datwilan Drive, York, Pennsylvania, America, 17404 November 1958 /
7 October 2004
American /
Chief Financial Officer
HANKS, Joseph Benjamin Director (Resigned) Graham Packaging Europe, Snc, 15 Avenue Edouard Belin, 92500, Rueil Malmaison, France April 1965 /
1 July 2012
American /
United States
Vice President & General Counsel
HEREFORD, Jay Wayne Director (Resigned) 22 Sagewood Court, Sparks, Md 21152, Usa August 1950 /
7 October 2004
American /
Vice President Finance And I T
KOLAKOWSKI, Stefan Director (Resigned) 14b, Karpacka Street, 04-541 Warsaw, Poland December 1955 /
1 November 2008
Polish /
Poland
General Manager Europe
LU, Geoffrey Richard Director (Resigned) 8 Rue Picot, Paris 75116, France, FOREIGN February 1955 /
7 October 2004
American /
Vice President And General M
MANRY, Marc Director (Resigned) 7 Rue Saulnier, Paris 75009, France April 1972 /
1 November 2008
French /
Europe Financial Controller
O'DONOVAN, Kathleen Anne Director (Resigned) 3c Cintra Park, Upper Norwood, London, SE19 2LH May 1957 /
British /
United Kingdom
Finance Director
PREVOT, Roger Mihran Director (Resigned) 7896 Lentz Road, Felton, Pennsylvania 17322, Usa March 1959 /
7 October 2004
American /
President And Chief Operating
ROONEY, John Philip Director (Resigned) Graham Packaging Europe, Snc, 15 Avenue Edouard Belin, 92500, Rueil Malmaison, France July 1963 /
18 November 2015
American /
Usa
Company Director
SCORE, Timothy Director (Resigned) Chestnut Farmhouse, Aylesbury Road, Monks Risborough, Buckinghamshire, HP27 0JT September 1960 /
18 March 1994
British /
Chartered Accountant
STEVENS, David John Director (Resigned) 42 Burghley Road, Wimbledon, London, SW19 5HN March 1950 /
31 December 1997
British /
Solicitor
SUDAN, Ashok Director (Resigned) 2620 Valley View Drive, Lancaster, Pa 17601, Usa April 1953 /
7 October 2004
American /
Usa
Exec Vice President Gl Food & Bev
THOM, James Demmink Director (Resigned) Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG July 1946 /
1 March 1994
British /
Treasurer
VAN HOOSER, David Gordon Director (Resigned) 4942 Dauber Drive West, Toledo, Ohio, 43615, Usa October 1946 /
27 April 1998
American /
Business Manager
WILLIAMS, Stanley Killa Director (Resigned) White Raven, Park Lane, Ashtead, Surrey, KT21 1EU July 1945 /
British /
England
Company Secretary & Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 22220 - Manufacture of plastic packing goods

Improve Information

Please provide details on OXFORD PACKAGING SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches