This company is commonly known as Infracare Oxford Limited. The company was founded 20 years ago and was given the registration number 04951877. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INFRACARE OXFORD LIMITED |
---|---|---|
Company Number | : | 04951877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 16 June 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 01 August 2013 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 01 August 2013 | Active |
105, Piccadilly, London, England, W1J 7NJ | Director | 21 March 2024 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 13 January 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 12 April 2005 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Corporate Secretary | 04 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 2003 | Active |
Park Lorne 111, Park Road, London, NW8 7JL | Director | 01 October 2009 | Active |
Fulcrum Infrastructure Group, Piccadilly, London, England, W1J 7NJ | Director | 20 February 2018 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Director | 14 March 2008 | Active |
105 Piccadilly, Piccadilly, London, England, W1J 7NJ | Director | 06 October 2016 | Active |
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG | Director | 14 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ | Director | 01 August 2013 | Active |
Beaufort House, London Road, Bath, BA1 6PZ | Director | 04 November 2003 | Active |
116 Harrow Road, Nottingham, NG8 1FN | Director | 29 September 2006 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ | Director | 22 February 2010 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 05 August 2014 | Active |
9 Holly Close, Farnham Common, Slough, SL2 3QT | Director | 08 August 2008 | Active |
Briarwood, 15 Twatling Road Barnt Green, Birmingham, B45 8HX | Director | 10 March 2006 | Active |
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, United Kingdom, HP12 3PS | Director | 21 January 2013 | Active |
The Croft 96 Bath Road, Bitton, Bristol, BS30 6HS | Director | 15 November 2004 | Active |
Linkswood Cottage 2 Linkswood Road, Burnham, Slough, SL1 8AT | Director | 08 August 2008 | Active |
8 High Bannerdown, Batheaston, Bath, BA1 7JY | Director | 15 November 2004 | Active |
4 Littledown Avenue, Bournemouth, BH7 7AN | Director | 04 February 2006 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ | Director | 11 October 2012 | Active |
30 Pitchens End, Broad Hinton, SN4 9PR | Director | 16 April 2007 | Active |
52, Queens Avenue, London, N3 2NP | Director | 01 April 2008 | Active |
23 Godwin Drive, Nailsea, Bristol, BS48 2XE | Director | 15 November 2004 | Active |
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW | Director | 16 August 2010 | Active |
16 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA | Director | 15 November 2004 | Active |
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS | Director | 04 November 2003 | Active |
15 St. Oswalds Road, Bristol, BS6 7HU | Director | 21 January 2005 | Active |
Infracare (South West) Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Wellington Road, High Wycombe, England, HP12 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Address | Change sail address company with old address new address. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person secretary company with name date. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Move registers to registered office company with new address. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.