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.
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 | : |
|
Registered Address | : | 06 Langdale Court, Witney, Oxfordshire, OX28 6FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Secretary | 31 May 2005 | Active |
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 | Director | 01 May 2022 | Active |
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 06 April 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 December 1992 | Active |
Beggars Roast, 64 Highfield Lane, Cox Green, SL6 3AY | Director | 02 December 1992 | Active |
17 Ashley Court, St Johns Road, Tylers Green, HP10 8HN | Director | 02 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 December 1992 | Active |
4 Hinton Close, High Wycombe, HP13 5EG | Director | 02 December 1992 | Active |
40 Waller Road, Beaconsfield, HP9 2HE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Change person secretary company with change date. | Download |
2024-02-20 | Officers | Change person secretary company with change date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Capital | Capital name of class of shares. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.