UKBizDB.co.uk

OXFORD & WITNEY FACTORS (1972) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Grove Street, Oxford, England, OX2 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Grove Street, Oxford, England, OX2 7JT

Director31 July 2018Active
8 Grove Street, Oxford, United Kingdom, OX2 7JT

Director31 July 2018Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.