UKBizDB.co.uk

OXLEY & COWARD LIMITED

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

This company is commonly known as Oxley & Coward Limited. The company was founded 17 years ago and was given the registration number 06029435. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 34/36 Moorgate Street, Rotherham, South Yorkshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OXLEY & COWARD LIMITED
Company Number:06029435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:34/36 Moorgate Street, Rotherham, South Yorkshire, S60 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a Mercia Drive, Dore, Sheffield, S17 3QF

Director14 December 2006Active
Croft End, 13 Stumperlowe Croft, Fullwood, Sheffield, United Kingdom, S10 3QW

Director14 December 2007Active
1 Heatherlea, Hungry Lane, Bradwell, Hope Valley, S33 9JD

Secretary14 December 2006Active
34-46, Moorgate Street, Rotherham, Uk, S60 2HB

Director19 September 2012Active
43 Southgrove Road, Sheffield, S10 2NP

Director23 January 2007Active
Hunters Gate, 11 Haxey Lane Haxey, Doncaster, DN9 2ND

Director23 January 2007Active
27 Mortain Road, Rotherham, S60 3BY

Director23 January 2007Active
15, Somerton Road, Gateford, Worksop, England, S81 7SA

Director19 September 2012Active

People with Significant Control

Mr Khalid Hussain Sadiq
Notified on:31 July 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:11a, Mercia Drive, Sheffield, England, S17 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Sheppard
Notified on:31 July 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Croft End 13, Stumperlowe Croft, Sheffield, England, S10 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.