This company is commonly known as Oxford Infracare Lift Holdings (1) Limited. The company was founded 20 years ago and was given the registration number 05017127. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED |
---|---|---|
Company Number | : | 05017127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 07 December 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 24 January 2014 | Active |
105, Piccadilly, London, England, W1J 7NJ | Director | 21 March 2024 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 07 December 2021 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Secretary | 15 August 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 30 June 2013 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 30 October 2015 | Active |
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE | Secretary | 26 November 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 25 May 2005 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Corporate Secretary | 16 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 2004 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Director | 29 September 2010 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 21 November 2013 | Active |
Fulcrum Infrastructure Group, 105 Piccadilly, London, England, W1J 7NJ | Director | 27 February 2018 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Director | 16 January 2004 | Active |
The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 29 September 2010 | Active |
105 Piccadilly, Piccadilly, London, England, W1J 7NJ | Director | 06 October 2016 | Active |
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG | Director | 14 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 10 October 2013 | Active |
Jubilee House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2LH | Director | 11 June 2014 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Director | 29 September 2010 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 18 June 2015 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 03 October 2013 | Active |
2, London Bridge, London, United Kingdom, SE1 9RA | Director | 21 September 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 19 September 2017 | Active |
105, Piccadilly, London, England, W1J 7NJ | Director | 21 November 2013 | Active |
133-155, Waterloo Road, London, United Kingdom, SE1 8UG | Director | 06 September 2011 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Director | 23 February 2011 | Active |
Jubilee House, 5510, John Smith Drive, Oxford Business Park South, Oxford, OX4 2LH | Director | 29 September 2010 | Active |
The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 29 September 2010 | Active |
North Suite Park Lorne, 111, Park Road, London, United Kingdom, NW8 7JL | Director | 20 December 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 14 March 2016 | Active |
Jubilee House, 5510 John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2LH | Director | 16 December 2011 | Active |
Oxford Infracare Lift Limited | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Challenge House, International Drive, Tewkesbury, England, GL20 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.