This company is commonly known as Oxford Building Works Ltd. The company was founded 8 years ago and was given the registration number 09911426. The firm's registered office is in OXFORD. You can find them at 2 Cinnaminta Road, Headington, Oxford, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | OXFORD BUILDING WORKS LTD |
---|---|---|
Company Number | : | 09911426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 28 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cinnaminta Road, Headington, Oxford, England, OX3 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cinnaminta Road, Headington, Oxford, England, OX3 7JB | Director | 02 July 2020 | Active |
22, Pegasus Road, Oxford, England, OX4 6DW | Director | 08 January 2018 | Active |
22, Pegasus Road, Oxford, England, OX4 6DW | Director | 10 December 2015 | Active |
22, Pegasus Road, Oxford, England, OX4 6DW | Director | 08 January 2018 | Active |
22, Pegasus Road, Oxford, England, OX4 6DW | Director | 01 September 2016 | Active |
14, Holyoake Road, Headington, Oxford, England, OX3 8AE | Director | 20 April 2016 | Active |
161, Bagley Close, Kennington, Oxford, England, OX1 5LU | Director | 01 November 2018 | Active |
Mr Gurminder Singh | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Cinnaminta Road, Oxford, England, OX3 7JB |
Nature of control | : |
|
Mr Jaswinder Singh | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 161, Bagley Close, Oxford, England, OX1 5LU |
Nature of control | : |
|
Mr Ranjit Kaur | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Pegasus Road, Oxford, England, OX4 6DW |
Nature of control | : |
|
Mr Jasvinder Singh | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Pegasus Road, Oxford, England, OX4 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-28 | Dissolution | Dissolution application strike off company. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-02-11 | Gazette | Gazette notice voluntary. | Download |
2020-01-29 | Dissolution | Dissolution application strike off company. | Download |
2020-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.