UKBizDB.co.uk

OXFORD MEWS WESTBURY LIMITED

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

This company is commonly known as Oxford Mews Westbury Limited. The company was founded 9 years ago and was given the registration number 09100743. The firm's registered office is in WESTBURY. You can find them at 155-156 Short Street, Chapmanslade, Westbury, Wilts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OXFORD MEWS WESTBURY LIMITED
Company Number:09100743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:155-156 Short Street, Chapmanslade, Westbury, Wilts, BA13 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155-156, Short Street, Chapmanslade, Westbury, BA13 4AA

Director11 March 2023Active
155-156, Short Street, Chapmanslade, Westbury, BA13 4AA

Director11 October 2021Active
6, Oxford Mews, Westbury, England, BA13 3BE

Secretary13 March 2018Active
8, Church Street, Westbury, England, BA13 3BY

Director04 February 2020Active
29, Edward Street, Westbury, England, BA13 3BL

Director24 August 2020Active
4, The Shambles, Bradford On Avon, United Kingdom, BA15 1JS

Director24 June 2014Active
Millbrook House, 8 Church Street, Westbury, Uk, BA13 3BY

Director04 September 2017Active

People with Significant Control

Mr Zafar Iqbal Rafiq
Notified on:04 April 2022
Status:Active
Date of birth:April 1967
Nationality:British
Address:155-156, Short Street, Westbury, BA13 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donovan Geoffrey Collier
Notified on:14 May 2021
Status:Active
Date of birth:June 1948
Nationality:British
Address:155-156, Short Street, Westbury, BA13 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Mccloy
Notified on:01 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:155-156, Short Street, Westbury, BA13 4AA
Nature of control:
  • Ownership of shares 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 (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
2024-03-23Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-04Address

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

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.