This company is commonly known as Oxford Hydrotechnics Limited. The company was founded 31 years ago and was given the registration number 02734738. The firm's registered office is in BICESTER. You can find them at Suite 2 The Great Barn, Baynards Green Farm, Bicester, Oxfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | OXFORD HYDROTECHNICS LIMITED |
---|---|---|
Company Number | : | 02734738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 The Great Barn, Baynards Green Farm, Bicester, Oxfordshire, OX27 7SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR | Director | 31 March 2023 | Active |
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR | Director | 31 March 2015 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 27 July 1992 | Active |
The Chase, High Street, Syresham, NN13 5HL | Secretary | 12 July 2000 | Active |
First Floor 1-2 St Johns Place, Banbury, OX16 8HP | Corporate Secretary | 12 August 1992 | Active |
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR | Director | 02 October 2013 | Active |
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR | Director | 29 November 2006 | Active |
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR | Director | 04 July 1997 | Active |
The Chase, High Street, Syresham, NN13 5HL | Director | 26 November 2001 | Active |
Whitehouse Cottage, Main Road, Thenford, OX17 2BT | Director | - | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 27 July 1992 | Active |
Mr Steven Peter Henn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Suite 2, The Great Barn, Bicester, OX27 7SR |
Nature of control | : |
|
Mayforte Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Little Grove, Cross Colwood Lane, Haywards Heath, England, RH17 5RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-05-12 | Document replacement | Second filing of form with form type made up date. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.