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.
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 | : |
|
Registered Address | : | 5 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 01 February 2010 | Active |
5, Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 03 January 2006 | Active |
5, Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 23 September 2004 | Active |
24 Eynsham Road, Botley, OX2 9BP | Secretary | 23 September 2004 | Active |
24 Eynsham Road, Botley, Oxford, OX2 9BP | Secretary | 26 July 2005 | Active |
7b, Northfield Close, Littlemore, OX4 4NH | Secretary | 01 March 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 23 September 2004 | Active |
5, Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 23 September 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 23 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
2015-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.