This company is commonly known as Oxford & Witney Factors (1972) Limited. The company was founded 51 years ago and was given the registration number 01075863. The firm's registered office is in OXFORD. You can find them at 8 Grove Street, , Oxford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OXFORD & WITNEY FACTORS (1972) LIMITED |
---|---|---|
Company Number | : | 01075863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1972 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Grove Street, Oxford, England, OX2 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Grove Street, Oxford, England, OX2 7JT | Director | 31 July 2018 | Active |
8 Grove Street, Oxford, United Kingdom, OX2 7JT | Director | 31 July 2018 | Active |
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Secretary | - | Active |
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | - | Active |
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | - | Active |
Mrs Elizabeth Wendy Denton | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Grove Street, Oxford, England, OX2 7JT |
Nature of control | : |
|
Mr Shaun Denton | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Grove Street, Oxford, England, OX2 7JT |
Nature of control | : |
|
Oxford & Witney Factors (2018) Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Grove Street, Oxford, United Kingdom, OX2 7JT |
Nature of control | : |
|
Mr Bernard Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Buckingham Close, Didcot, England, OX11 8TX |
Nature of control | : |
|
Mr Sylvanus Sydney Denton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-07 | Dissolution | Dissolution application strike off company. | Download |
2021-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-13 | Insolvency | Legacy. | Download |
2021-12-13 | Capital | Legacy. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.