UKBizDB.co.uk

OXFORD DIECAST LIMITED

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

This company is commonly known as Oxford Diecast Limited. The company was founded 30 years ago and was given the registration number 02869520. The firm's registered office is in SWANSEA. You can find them at Unit 6 119 Ystrad Road, Fforestfach, Swansea, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:OXFORD DIECAST LIMITED
Company Number:02869520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 6 119 Ystrad Road, Fforestfach, Swansea, Wales, SA5 4JB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, 119 Ystrad Road, Fforestfach, Swansea, Wales, SA5 4JB

Secretary30 July 2021Active
Unit 6, 119 Ystrad Road, Fforestfach, Swansea, Wales, SA5 4JB

Director31 May 2001Active
Unit 6, 119 Ystrad Road, Fforestfach, Swansea, Wales, SA5 4JB

Director30 July 2021Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director23 January 2023Active
Pathacres 46 Main Street, Weston Turville, Aylesbury, HP22 5RW

Secretary05 November 1993Active
Unit 6, 119 Ystrad Road, Fforestfach, Swansea, Wales, SA5 4JB

Secretary27 February 2002Active
4 Pencoed, Dunvant, Swansea, SA2 7PQ

Secretary01 April 2002Active
4 Pencoed, Dunvant, Swansea, SA2 7PQ

Secretary31 May 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary05 November 1993Active
Pathacres, Main Street, Weston Turville, Aylesbury, HP22 5RW

Director05 November 1993Active
Oak House, Shootersway Lane, Berkhamsted, HP4 3NW

Director19 January 2001Active
Hilltop House, Langley Hill, Kings Langley, WD4 9HQ

Director14 May 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director05 November 1993Active

People with Significant Control

Lcd Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 6, 119 Ystrad Road, Swansea, Wales, SA5 4JB
Nature of control:
  • Ownership of shares 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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Change account reference date company current extended.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-07-27Address

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

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.