UKBizDB.co.uk

OXLEY DEVELOPMENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Priory Park, Ulverston, Cumbria, LA12 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary16 June 2010Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director11 May 2009Active
Priory Park, Ulverston, United Kingdom, LA12 9QG

Director17 July 2019Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director21 July 2022Active
Ash Brow, Caraway Close, Ulverston, LA12 9NF

Secretary-Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Secretary22 February 2007Active
10 Central Drive, Ulverston, LA12 9LD

Director-Active
Ash Brow, Caraway Close, Ulverston, LA12 9NF

Director-Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director01 July 2008Active
Priory Park, Ulverston, United Kingdom, LA12 9QG

Director08 November 2013Active
27 Leathway, Ormesby, Great Yarmouth, NR29 3QA

Director13 August 1998Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director23 January 1998Active
Bay Cottage, Baycliff, Ulverston, LA12 9RN

Director-Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director01 October 2006Active
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB

Director-Active
Priory Park, Ulvaston, Cumbria, United Kingdom, SL9 0DU

Director22 January 2016Active
Ferndale, Allithwaite Road, Grange Over Sands, LA11 7EN

Director20 December 2000Active
Birch House, Lovat Drive, Knutsford, WA16 8NS

Director01 January 1993Active
Ainderby Hall, Ainderby Quernhow, Thirsk, YO7 4HZ

Director03 February 1997Active
Priory Park, Ulverston, United Kingdom, LA12 9QG

Director21 January 2014Active
Croft Cottage, Scales, Ulverston, LA12 0PB

Director-Active
Greenwood Copse Tilebarn, Woolton Hill, Newbury, RG15 9XE

Director-Active
4 Springfield Road, Ulverston,

Director01 October 1992Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director26 September 2018Active
Priory Park, Ulverston, LA12 9QG

Director-Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director13 November 2006Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director03 February 2005Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director19 November 2009Active
4, Caspian Road, Parklands, Askam In Furness, LA16 7HW

Director20 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.