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.
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 | : |
|
Registered Address | : | 5 Deansway, Worcester, England, WR1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burland House, Tysoe Road, Oxhill, Warwick, United Kingdom, CV35 0RD | Director | 19 July 2021 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 13 December 2019 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 13 December 2019 | Active |
5, Deansway, Worcester, England, WR1 2JG | Secretary | 12 March 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 March 2001 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 12 March 2001 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 12 March 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.