UKBizDB.co.uk

OXFORD HYDROTECHNICS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR

Director31 March 2023Active
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR

Director31 March 2015Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary27 July 1992Active
The Chase, High Street, Syresham, NN13 5HL

Secretary12 July 2000Active
First Floor 1-2 St Johns Place, Banbury, OX16 8HP

Corporate Secretary12 August 1992Active
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR

Director02 October 2013Active
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR

Director29 November 2006Active
Suite 2, The Great Barn, Baynards Green Farm, Bicester, OX27 7SR

Director04 July 1997Active
The Chase, High Street, Syresham, NN13 5HL

Director26 November 2001Active
Whitehouse Cottage, Main Road, Thenford, OX17 2BT

Director-Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director27 July 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-05-12Document replacement

Second filing of form with form type made up date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.