UKBizDB.co.uk

OXFORD AND DISTRICT BUILDING SERVICES LIMITED

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

This company is commonly known as Oxford And District Building Services Limited. The company was founded 19 years ago and was given the registration number 05240234. The firm's registered office is in BICESTER. You can find them at 5 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OXFORD AND DISTRICT BUILDING SERVICES LIMITED
Company Number:05240234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:5 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director01 February 2010Active
5, Minton Place, Victoria Road, Bicester, OX26 6QB

Director03 January 2006Active
5, Minton Place, Victoria Road, Bicester, OX26 6QB

Director23 September 2004Active
24 Eynsham Road, Botley, OX2 9BP

Secretary23 September 2004Active
24 Eynsham Road, Botley, Oxford, OX2 9BP

Secretary26 July 2005Active
7b, Northfield Close, Littlemore, OX4 4NH

Secretary01 March 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 September 2004Active
5, Minton Place, Victoria Road, Bicester, OX26 6QB

Director23 September 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 September 2004Active

People with Significant Control

Mr Noel Patrick Brassill
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:Irish
Address:5, Minton Place, Bicester, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Michael Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:Irish
Address:5, Minton Place, Bicester, OX26 6QB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.