UKBizDB.co.uk

INFRACARE OXFORD LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary16 June 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director01 August 2013Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director01 August 2013Active
105, Piccadilly, London, England, W1J 7NJ

Director21 March 2024Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary13 January 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary12 April 2005Active
35 Colston Avenue, Bristol, BS1 4TT

Corporate Secretary04 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 2003Active
Park Lorne 111, Park Road, London, NW8 7JL

Director01 October 2009Active
Fulcrum Infrastructure Group, Piccadilly, London, England, W1J 7NJ

Director20 February 2018Active
14, Watling Lane, Dorcester On Thames, OX10 7JG

Director14 March 2008Active
105 Piccadilly, Piccadilly, London, England, W1J 7NJ

Director06 October 2016Active
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG

Director14 November 2017Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director01 August 2013Active
Beaufort House, London Road, Bath, BA1 6PZ

Director04 November 2003Active
116 Harrow Road, Nottingham, NG8 1FN

Director29 September 2006Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director22 February 2010Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director05 August 2014Active
9 Holly Close, Farnham Common, Slough, SL2 3QT

Director08 August 2008Active
Briarwood, 15 Twatling Road Barnt Green, Birmingham, B45 8HX

Director10 March 2006Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, United Kingdom, HP12 3PS

Director21 January 2013Active
The Croft 96 Bath Road, Bitton, Bristol, BS30 6HS

Director15 November 2004Active
Linkswood Cottage 2 Linkswood Road, Burnham, Slough, SL1 8AT

Director08 August 2008Active
8 High Bannerdown, Batheaston, Bath, BA1 7JY

Director15 November 2004Active
4 Littledown Avenue, Bournemouth, BH7 7AN

Director04 February 2006Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director11 October 2012Active
30 Pitchens End, Broad Hinton, SN4 9PR

Director16 April 2007Active
52, Queens Avenue, London, N3 2NP

Director01 April 2008Active
23 Godwin Drive, Nailsea, Bristol, BS48 2XE

Director15 November 2004Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director16 August 2010Active
16 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA

Director15 November 2004Active
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS

Director04 November 2003Active
15 St. Oswalds Road, Bristol, BS6 7HU

Director21 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

Change sail address company with old address new address.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Address

Move registers to registered office company with new address.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.