UKBizDB.co.uk

OXFORD ASPHALT CO. LIMITED (THE)

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

This company is commonly known as Oxford Asphalt Co. Limited (the). The company was founded 50 years ago and was given the registration number 01158620. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:OXFORD ASPHALT CO. LIMITED (THE)
Company Number:01158620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:5 South Parade, Summertown, Oxford, OX2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director05 August 2003Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director08 June 2022Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director05 August 2003Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director08 June 2022Active
28 Ewin Close, Marston, Oxford, OX3 0NE

Secretary-Active
Lawn Cottage, Dyers Hill, Charlbury, United Kingdom, OX7 3QD

Secretary05 August 2003Active
28 Ewin Close, Marston, Oxford, OX3 0NE

Director-Active
28 Ewin Close, Marston, Oxford, OX3 0NE

Director-Active
5 South Parade, Summertown, Oxford, United Kingdom, OX2 7JL

Director-Active
Lawn Cottage, Dyers Hill, Charlbury, United Kingdom, OX7 3QD

Director05 August 2003Active
8 South Avenue, Kidlington, OX5 1DG

Director-Active

People with Significant Control

Mr Paul Snell
Notified on:01 March 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Mrs Theresa Jane Snell
Notified on:01 March 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Mr David Jones
Notified on:01 March 2022
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Mrs Patricia May Jones
Notified on:01 March 2022
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.