UKBizDB.co.uk

OXFORD ENGINEERING (HAMPSHIRE) LIMITED

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

This company is commonly known as Oxford Engineering (hampshire) Limited. The company was founded 16 years ago and was given the registration number 06407198. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:OXFORD ENGINEERING (HAMPSHIRE) LIMITED
Company Number:06407198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director31 March 2022Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Secretary23 October 2007Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director23 October 2007Active
8, Spur Road, Cosham, Portsmouth, England, PO6 3EB

Director31 March 2022Active

People with Significant Control

Mr Stephen Raymond Oliver
Notified on:23 November 2022
Status:Active
Date of birth:May 1955
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxford Engineering (Hampshire) Holding Company Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:8, Spur Road, Portsmouth, England, PO6 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee William Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
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
2023-03-27Insolvency

Liquidation disclaimer notice.

Download
2023-03-01Address

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

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Address

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

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Accounts

Change account reference date company previous shortened.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

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

Download

Copyright © 2024. All rights reserved.