UKBizDB.co.uk

OXFORD WELDING SUPPLIES LIMITED

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

This company is commonly known as Oxford Welding Supplies Limited. The company was founded 31 years ago and was given the registration number 02769513. The firm's registered office is in WITNEY. You can find them at 06 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:OXFORD WELDING SUPPLIES LIMITED
Company Number:02769513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:06 Langdale Court, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Secretary31 May 2005Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Secretary-Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director-Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director01 May 2022Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director06 April 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 December 1992Active
Beggars Roast, 64 Highfield Lane, Cox Green, SL6 3AY

Director02 December 1992Active
17 Ashley Court, St Johns Road, Tylers Green, HP10 8HN

Director02 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 December 1992Active
4 Hinton Close, High Wycombe, HP13 5EG

Director02 December 1992Active
40 Waller Road, Beaconsfield, HP9 2HE

Director-Active

People with Significant Control

Mr Nathan James Langford
Notified on:01 December 2016
Status:Active
Date of birth:January 1983
Nationality:English
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Langford
Notified on:01 December 2016
Status:Active
Date of birth:September 1955
Nationality:English
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Capital

Capital name of class of shares.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.