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.
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 | : |
|
Registered Address | : | The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon, OX29 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boat Hire Centre, Oxford Road, Eynsham, Witney, United Kingdom, OX29 4DA | Secretary | 05 July 2022 | Active |
The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon, United Kingdom, OX29 4DA | Director | 16 July 2020 | Active |
The Boat Hire Centre, Oxford Road Eynsham, Witney, OX29 4DA | Director | 21 December 1994 | Active |
208 Fangrove Park, Lyne, Chertsey, KT16 0BT | Secretary | 21 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 December 1994 | Active |
Willow Farm, Woodhill Send, Woking, GU23 7JW | Director | 21 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 December 1994 | Active |
208 Fangrove Park, Lyne, Chertsey, KT16 0BT | Director | 21 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Capital | Capital return purchase own shares. | Download |
2020-04-06 | Capital | Capital cancellation shares. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.