UKBizDB.co.uk

OXFORD CONVERSIS LIMITED

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

This company is commonly known as Oxford Conversis Limited. The company was founded 21 years ago and was given the registration number 04580340. The firm's registered office is in CHESTERTON. You can find them at The Dairy, Bignel Park Barns, Chesterton, Oxfordshire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:OXFORD CONVERSIS LIMITED
Company Number:04580340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:The Dairy, Bignel Park Barns, Chesterton, Oxfordshire, England, OX26 1TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA

Director18 February 2022Active
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA

Director16 January 2019Active
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA

Director27 January 2003Active
Office 10, Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, United Kingdom, OX5 3JA

Director18 February 2022Active
15 The Hill Square, Darley Abbey, Derby, DE22 1DW

Secretary19 December 2002Active
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD

Secretary27 January 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 November 2002Active
Caswell Haughton Drive, Shifnal, TF11 8HF

Director19 December 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 November 2002Active
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD

Director15 December 2015Active
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD

Director27 January 2003Active
The Dairy, Bignel Park Barns, Chesterton, England, OX26 1TD

Director27 January 2003Active
Howard House, 70 Baker Street, Weybridge, KT13 8AL

Director01 April 2004Active
21 Foxgrove Avenue, Beckenham, BR3 5BA

Director27 January 2003Active

People with Significant Control

Ruxley Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 12, Chessington Business Centre, Chessington, United Kingdom, KT9 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Capital

Capital return purchase own shares.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Capital

Capital cancellation shares.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

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

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-30Capital

Second filing capital allotment shares.

Download
2021-09-24Capital

Capital variation of rights attached to shares.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.