UKBizDB.co.uk

OXFORD VAUGHAN LIMITED

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

This company is commonly known as Oxford Vaughan Limited. The company was founded 13 years ago and was given the registration number 07279765. The firm's registered office is in LIVERPOOL. You can find them at C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:OXFORD VAUGHAN LIMITED
Company Number:07279765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 4th Floor Royal Liver Building, Pier Head, Liverpool, England, L3 1PS

Director01 May 2017Active
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director18 October 2010Active
Oaklands Cottage, Wycoller Road, Colne Trawden, England, BB8 8SY

Director14 February 2011Active
Highlea House, Red Lane, Colne, England, BB8 7JR

Director14 February 2011Active
9a, Church Road, Lymm, England, WA13 0QG

Director19 July 2012Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director10 June 2010Active

People with Significant Control

Hartom Holdings Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Langtons The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Jef Hughes
Notified on:30 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Andrew Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

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

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Capital

Capital allotment shares.

Download
2018-01-03Address

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

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.