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.
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 | : |
|
Registered Address | : | 5 South Parade, Summertown, Oxford, OX2 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 05 August 2003 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 08 June 2022 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 05 August 2003 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 08 June 2022 | Active |
28 Ewin Close, Marston, Oxford, OX3 0NE | Secretary | - | Active |
Lawn Cottage, Dyers Hill, Charlbury, United Kingdom, OX7 3QD | Secretary | 05 August 2003 | Active |
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 | Director | 05 August 2003 | Active |
8 South Avenue, Kidlington, OX5 1DG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Change account reference date company current shortened. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.