UKBizDB.co.uk

HICKS & SON (OXFORD) LIMITED

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

This company is commonly known as Hicks & Son (oxford) Limited. The company was founded 81 years ago and was given the registration number 00379128. The firm's registered office is in OXFORD. You can find them at 10 Arnolds Way, Cumnor Hill, Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HICKS & SON (OXFORD) LIMITED
Company Number:00379128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1943
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Arnolds Way, Cumnor Hill, Oxford, OX2 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Arnolds Way, Cumnor Hill, Oxford, OX2 9JB

Secretary-Active
10 Arnolds Way, Cumnor Hill, Oxford, OX2 9JB

Director01 November 2002Active
5, South Parade, Oxford, England, OX2 7JL

Director18 June 2018Active
Hornbeams, Wytham, Oxford, OX2 8QA

Director-Active
Hornbeams, Wytham, Oxford, OX2 8QA

Director-Active
10 Arnolds Way, Cumnor Hill, Oxford, OX2 9JB

Director-Active

People with Significant Control

Jeremy Young Hicks
Notified on:26 March 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:10, Arnolds Way, Oxford, England, OX2 9JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Catherine Jane Mccallum-Toppin
Notified on:26 February 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5, South Parade, Oxford, England, OX2 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The Estate Of Robert Leslie Hicks
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:10 Arnolds Way, Oxford , OX2 9JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts amended with accounts type small.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.