UKBizDB.co.uk

OXFORD ADVANCED SURFACES LIMITED

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

This company is commonly known as Oxford Advanced Surfaces Limited. The company was founded 18 years ago and was given the registration number 05846542. The firm's registered office is in BEGBROKE. You can find them at Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:OXFORD ADVANCED SURFACES LIMITED
Company Number:05846542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Secretary27 September 2019Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director04 August 2017Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director28 January 2022Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Secretary29 August 2017Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary14 June 2006Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, England, OX5 1PF

Secretary15 May 2008Active
112 Hills Road, Cambridge, CB2 1PH

Corporate Secretary07 August 2006Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director14 July 2014Active
6 Stone Meadow, Oxford, OX2 6TQ

Director06 September 2006Active
Begbroke Science Park, Sandy Lane, Yarnton, OX5 1PF

Director01 October 2009Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director01 November 2017Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director09 January 2016Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, England, OX5 1PF

Director29 March 2011Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director29 August 2017Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, England, OX5 1PF

Director01 October 2012Active
83 Fogwell Road, Oxford, OX2 9SD

Director07 August 2006Active
44 Bollo Lane, Chiswick, London, W4 5LT

Director06 September 2006Active
2 The Cenacle, Cambridge, CB3 9JS

Director14 June 2006Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

Director14 July 2014Active
White House, Cliff Road Acton Bridge, Northwich, CW8 3QP

Director06 September 2006Active
Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, England, OX5 1PF

Director21 April 2008Active
24, Cornhill, London, England, EC3V 3ND

Corporate Director08 September 2014Active

People with Significant Control

Oxeco Limited
Notified on:14 July 2021
Status:Active
Country of residence:England
Address:C/O Dwf Company Secretarial Services Limited, 1 Scott Place, Manchester, England, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rebecca Norwood
Notified on:24 March 2021
Status:Active
Date of birth:January 1982
Nationality:British
Address:Centre For Innovation And Enterprise, Begbroke Science Park, Begbroke, OX5 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ora Limited
Notified on:29 September 2017
Status:Active
Country of residence:Jersey
Address:Floor 1 Liberation Station, Esplanade, Jersey, Jersey, JE2 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Norwood
Notified on:25 July 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:Centre For Innovation And Enterprise, Begbroke Science Park, Begbroke, OX5 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cream Capital Limited
Notified on:25 July 2017
Status:Active
Country of residence:Channel Islands
Address:Augres House, La Route De La Trinite, Jersey, Channel Islands, JE2 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Peter John Rowley
Notified on:12 October 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Centre For Innovation And Enterprise, Begbroke Science Park, Begbroke, OX5 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Jersey
Address:Augres House, La Route De La Trinite, Jersey, Jersey, JE2 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-05Capital

Capital alter shares subdivision.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.