UKBizDB.co.uk

C. M. OXENDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. M. Oxendale Limited. The company was founded 25 years ago and was given the registration number 03769918. The firm's registered office is in GREAT HARWOOD. You can find them at Alan Ramsbottom Way, Heys Lane Industrial Estate, Great Harwood, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:C. M. OXENDALE LIMITED
Company Number:03769918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Alan Ramsbottom Way, Heys Lane Industrial Estate, Great Harwood, Lancashire, England, BB6 7UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR

Secretary07 January 2019Active
Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR

Director01 May 2022Active
Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR

Director19 October 2020Active
Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR

Director08 July 2013Active
14 Blenheim Close, Blackburn, BB1 8QL

Secretary13 May 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 May 1999Active
Greenacre, 157 Ribchester Road, Clayton Le Dale, Blackburn, England, BB1 9EE

Director13 May 1999Active
14 Blenheim Close, Blackburn, BB1 8QL

Director01 May 2001Active

People with Significant Control

Cmoms Limited
Notified on:27 February 2023
Status:Active
Country of residence:England
Address:Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Towler
Notified on:09 June 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Louise Towler
Notified on:09 June 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Unit 5 Dorlan Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cmoms Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Alan Ramsbottom Way, Heys Lane Industrial Estate, Great Harwood, England, BB6 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amy Louise Towler
Notified on:30 May 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:10 Brown Leaves Grove, Copster Green, Blackburn, England, BB1 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Towler
Notified on:30 May 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:10 Brown Leaves Grove, Copster Green, Blackburn, England, BB1 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cmoms Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Alan Ramsbottom Way, Heys Lane Industrial Estate, Great Harwood, United Kingdom, BB6 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Michael Oxendale
Notified on:14 May 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Unit 4, Alan Ramsbottom Way, Great Harwood, England, BB6 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person secretary company with change date.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.