This company is commonly known as Oxford Fruit Company Limited. The company was founded 32 years ago and was given the registration number 02713810. The firm's registered office is in BIRMINGHAM. You can find them at Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | OXFORD FRUIT COMPANY LIMITED |
---|---|---|
Company Number | : | 02713810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands, England, B6 7BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH | Secretary | 30 September 2009 | Active |
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH | Director | 09 November 2020 | Active |
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH | Director | 10 June 1992 | Active |
Cedar Farm House 12 Drayson Lane, Crick, Northampton, NN6 7SR | Secretary | 12 May 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 May 1992 | Active |
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH | Director | 12 May 1992 | Active |
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH | Director | 03 September 2021 | Active |
Minor Weir & Willis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Altitiude, 2016 Deykin Avenue, Birmingham, England, B6 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Other | Legacy. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.