UKBizDB.co.uk

OXFORD FENCING SUPPLIES LIMITED

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

This company is commonly known as Oxford Fencing Supplies Limited. The company was founded 10 years ago and was given the registration number 08864575. The firm's registered office is in ABINGDON. You can find them at Unit 20 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:OXFORD FENCING SUPPLIES LIMITED
Company Number:08864575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 20 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director28 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director22 March 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director28 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director28 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director22 March 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG

Director28 January 2014Active

People with Significant Control

Lawsons (Whetstone) Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Tyttenhanger Farm, Coursers Road, Colney Heath, England, AL4 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Whittington
Notified on:01 September 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Tyttenhanger Farm, Coursers Road, Colney Heath, United Kingdom, AL4 0PG
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
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-26Other

Legacy.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Change account reference date company previous shortened.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Address

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

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.