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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grant Thornton Uk Llp, 4th Floor Royal Liver Building, Pier Head, Liverpool, England, L3 1PS | Director | 01 May 2017 | Active |
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 18 October 2010 | Active |
Oaklands Cottage, Wycoller Road, Colne Trawden, England, BB8 8SY | Director | 14 February 2011 | Active |
Highlea House, Red Lane, Colne, England, BB8 7JR | Director | 14 February 2011 | Active |
9a, Church Road, Lymm, England, WA13 0QG | Director | 19 July 2012 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 10 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Capital | Capital allotment shares. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.