This company is commonly known as Oxbury & Company Limited. The company was founded 21 years ago and was given the registration number 04679638. The firm's registered office is in NORWICH. You can find them at St Thomas House 14 Central Ave, St Andrews Business Park, Norwich, Norfolk. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | OXBURY & COMPANY LIMITED |
---|---|---|
Company Number | : | 04679638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Thomas House 14 Central Ave, St Andrews Business Park, Norwich, Norfolk, NR7 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Secretary | 26 February 2003 | Active |
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Director | 07 August 2015 | Active |
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Director | 26 February 2003 | Active |
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Director | 01 June 2007 | Active |
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Director | 05 January 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 2003 | Active |
The Red House, The Street, Metfield, Harleston, IP20 0LA | Director | 01 June 2007 | Active |
The Hedgerows, Mill Street, Gislingham, Eye, England, IP23 8JT | Director | 26 February 2003 | Active |
24 Intwood Road, Cringleford, Norwich, NR4 6AA | Director | 26 February 2003 | Active |
1 Heath Farm Cottages, Heath Road Rollesby, Great Yarmouth, NR29 5HN | Director | 26 February 2003 | Active |
8 The Avenues, Norwich, NR2 3PH | Director | 20 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 2003 | Active |
Mr Nicholas Stuart Oxbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | St Thomas House 14 Central Ave, Norwich, NR7 0HR |
Nature of control | : |
|
Mr Richard Albert Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | St Thomas House 14 Central Ave, Norwich, NR7 0HR |
Nature of control | : |
|
Mrs Sylvia Mary Oxbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | St Thomas House 14 Central Ave, Norwich, NR7 0HR |
Nature of control | : |
|
Ms Susan Nicola Howes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | St Thomas House 14 Central Ave, Norwich, NR7 0HR |
Nature of control | : |
|
Mr James Nicholas Oxbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, Ketteringham Lane, Norwich, England, NR9 3DF |
Nature of control | : |
|
Mrs Carla Oxbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, Ketteringham Lane, Norwich, England, NR9 3DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person secretary company with change date. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.