UKBizDB.co.uk

OXFORD REFRIGERATION AND AIR CONDITIONING LIMITED

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

This company is commonly known as Oxford Refrigeration And Air Conditioning Limited. The company was founded 17 years ago and was given the registration number 05975703. The firm's registered office is in CHELTENHAM. You can find them at 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OXFORD REFRIGERATION AND AIR CONDITIONING LIMITED
Company Number:05975703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director22 January 2020Active
14 Southview Road, Marlow, SL7 3JP

Secretary25 October 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary23 October 2006Active
14 Southview Road, Marlow, SL7 3JP

Director25 October 2006Active
79-81 Magdalen Road, Oxford, Oxfordshire, OX4 1RF

Director20 May 2015Active
29 Corneville Road, Drayton, Abingdon, OX14 4HN

Director25 October 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director23 October 2006Active

People with Significant Control

R J P Refrigeration Contractors Limited
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:1 Manor Park Business Centre, Mackenzie Way, Cheltenham, England, GL51 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Alan Creek
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:79-81 Magdalen Road, Oxfordshire, OX4 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Law
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:79-81 Magdalen Road, Oxfordshire, OX4 1RF
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-09-27Accounts

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Change account reference date company current extended.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Address

Change sail address company with old address new address.

Download
2020-02-19Address

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

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.