This company is commonly known as Oxley Developments Company Limited. The company was founded 81 years ago and was given the registration number 00376071. The firm's registered office is in CUMBRIA. You can find them at Priory Park, Ulverston, Cumbria, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | OXLEY DEVELOPMENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 00376071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1942 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory Park, Ulverston, Cumbria, LA12 9QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Corporate Secretary | 16 June 2010 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 11 May 2009 | Active |
Priory Park, Ulverston, United Kingdom, LA12 9QG | Director | 17 July 2019 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 21 July 2022 | Active |
Ash Brow, Caraway Close, Ulverston, LA12 9NF | Secretary | - | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Secretary | 22 February 2007 | Active |
10 Central Drive, Ulverston, LA12 9LD | Director | - | Active |
Ash Brow, Caraway Close, Ulverston, LA12 9NF | Director | - | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 01 July 2008 | Active |
Priory Park, Ulverston, United Kingdom, LA12 9QG | Director | 08 November 2013 | Active |
27 Leathway, Ormesby, Great Yarmouth, NR29 3QA | Director | 13 August 1998 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 23 January 1998 | Active |
Bay Cottage, Baycliff, Ulverston, LA12 9RN | Director | - | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 01 October 2006 | Active |
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB | Director | - | Active |
Priory Park, Ulvaston, Cumbria, United Kingdom, SL9 0DU | Director | 22 January 2016 | Active |
Ferndale, Allithwaite Road, Grange Over Sands, LA11 7EN | Director | 20 December 2000 | Active |
Birch House, Lovat Drive, Knutsford, WA16 8NS | Director | 01 January 1993 | Active |
Ainderby Hall, Ainderby Quernhow, Thirsk, YO7 4HZ | Director | 03 February 1997 | Active |
Priory Park, Ulverston, United Kingdom, LA12 9QG | Director | 21 January 2014 | Active |
Croft Cottage, Scales, Ulverston, LA12 0PB | Director | - | Active |
Greenwood Copse Tilebarn, Woolton Hill, Newbury, RG15 9XE | Director | - | Active |
4 Springfield Road, Ulverston, | Director | 01 October 1992 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 26 September 2018 | Active |
Priory Park, Ulverston, LA12 9QG | Director | - | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 13 November 2006 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 03 February 2005 | Active |
Priory Park, Ulverston, Cumbria, LA12 9QG | Director | 19 November 2009 | Active |
4, Caspian Road, Parklands, Askam In Furness, LA16 7HW | Director | 20 January 2006 | Active |
Oxley Group Limited | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Priory Park, Ulverston, United Kingdom, LA12 9QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.