UKBizDB.co.uk

OXFORD SECURED SERVICES LTD

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

This company is commonly known as Oxford Secured Services Ltd. The company was founded 5 years ago and was given the registration number 11768881. The firm's registered office is in LONDON. You can find them at 22 Cape House, 2 Cunningham Avenue, 22 Cape House, 2 Cunningham Avenue, London, London. This company's SIC code is 80100 - Private security activities.

Company Information

Name:OXFORD SECURED SERVICES LTD
Company Number:11768881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:22 Cape House, 2 Cunningham Avenue, 22 Cape House, 2 Cunningham Avenue, London, London, England, E16 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Cape House, 2 Cunningham Avenue, London, United Kingdom, E16 2PS

Director10 June 2021Active
28, Trafalgar Road, Smethwick, England, B66 3SE

Director22 November 2019Active
22 Cape House, Cunningham Avenue, London, England, E16 2PS

Director15 January 2019Active

People with Significant Control

Mr Nurman Ngowi
Notified on:01 June 2021
Status:Active
Date of birth:June 1996
Nationality:Tanzanian
Country of residence:England
Address:22, 2 Cunningham Avenue, London, England, E16 2PS
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Anitha Samson Mollel
Notified on:30 November 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:22, 2 Cunningham Avenue, London, England, E16 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nurman Iman Andrew Ngowi
Notified on:15 January 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:22 Cape House, Cunningham Avenue, London, England, E16 2PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Address

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

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Address

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

Download
2021-01-16Officers

Appoint person director company with name date.

Download
2021-01-15Accounts

Change account reference date company current shortened.

Download
2020-10-29Gazette

Gazette filings brought up to date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-02-13Address

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

Download
2019-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.