UKBizDB.co.uk

OXFORD HARDWARE LIMITED

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

This company is commonly known as Oxford Hardware Limited. The company was founded 23 years ago and was given the registration number 04177549. The firm's registered office is in WORCESTER. You can find them at 5 Deansway, , Worcester, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OXFORD HARDWARE LIMITED
Company Number:04177549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:5 Deansway, Worcester, England, WR1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burland House, Tysoe Road, Oxhill, Warwick, United Kingdom, CV35 0RD

Director19 July 2021Active
5, Deansway, Worcester, England, WR1 2JG

Director13 December 2019Active
5, Deansway, Worcester, England, WR1 2JG

Director13 December 2019Active
5, Deansway, Worcester, England, WR1 2JG

Secretary12 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2001Active
5, Deansway, Worcester, England, WR1 2JG

Director12 March 2001Active
5, Deansway, Worcester, England, WR1 2JG

Director12 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2001Active

People with Significant Control

David Jacob Katz-Doft
Notified on:26 August 2022
Status:Active
Date of birth:January 1983
Nationality:American
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Significant influence or control
Alexander Katz
Notified on:13 December 2019
Status:Active
Date of birth:April 1948
Nationality:American
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mrs Helen Jane Cleave
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:2b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Langley Cleave
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:2b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.