UKBizDB.co.uk

OXFORD CRUISERS LIMITED

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

This company is commonly known as Oxford Cruisers Limited. The company was founded 29 years ago and was given the registration number 03001886. The firm's registered office is in EYNSHAM WITNEY. You can find them at The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:OXFORD CRUISERS LIMITED
Company Number:03001886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon, OX29 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat Hire Centre, Oxford Road, Eynsham, Witney, United Kingdom, OX29 4DA

Secretary05 July 2022Active
The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon, United Kingdom, OX29 4DA

Director16 July 2020Active
The Boat Hire Centre, Oxford Road Eynsham, Witney, OX29 4DA

Director21 December 1994Active
208 Fangrove Park, Lyne, Chertsey, KT16 0BT

Secretary21 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 December 1994Active
Willow Farm, Woodhill Send, Woking, GU23 7JW

Director21 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 December 1994Active
208 Fangrove Park, Lyne, Chertsey, KT16 0BT

Director21 December 1994Active

People with Significant Control

Alan Joseph Potash
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:American
Country of residence:United Kingdom
Address:208, Fangrove Park, Chertsey, United Kingdom, KT16 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Beresford Malpus
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:The Boat Hire Centre, Oxford Road, Witney, United Kingdom, OX29 4DA
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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-04-07Capital

Capital return purchase own shares.

Download
2020-04-06Capital

Capital cancellation shares.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.