UKBizDB.co.uk

OXFORD BUILDING WORKS LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:2 Cinnaminta Road, Headington, Oxford, England, OX3 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cinnaminta Road, Headington, Oxford, England, OX3 7JB

Director02 July 2020Active
22, Pegasus Road, Oxford, England, OX4 6DW

Director08 January 2018Active
22, Pegasus Road, Oxford, England, OX4 6DW

Director10 December 2015Active
22, Pegasus Road, Oxford, England, OX4 6DW

Director08 January 2018Active
22, Pegasus Road, Oxford, England, OX4 6DW

Director01 September 2016Active
14, Holyoake Road, Headington, Oxford, England, OX3 8AE

Director20 April 2016Active
161, Bagley Close, Kennington, Oxford, England, OX1 5LU

Director01 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-02Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-01-29Dissolution

Dissolution application strike off company.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.