UKBizDB.co.uk

OXLEY GARAGE DOORS LIMITED

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

This company is commonly known as Oxley Garage Doors Limited. The company was founded 27 years ago and was given the registration number 03325635. The firm's registered office is in HULL. You can find them at Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:OXLEY GARAGE DOORS LIMITED
Company Number:03325635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside, HU5 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 , Sovereign Business Park, Bontoft Avenue, Hull, England, HU5 4HF

Director01 September 2017Active
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF

Director12 May 2020Active
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Director10 March 2020Active
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF

Director01 February 2021Active
16, Ruskin Way, Brough, HU15 1GW

Secretary28 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1997Active
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF

Director28 February 1997Active
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF

Director12 May 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1997Active
4, Church Lane, Kirkella, HU10 7TG

Director28 February 1997Active
16, Ruskin Way, Brough, HU15 1GW

Director28 February 1997Active

People with Significant Control

Oxley Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Sovereign Park, Bontoft Avenue, Hull, England, HU5 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Oxley
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Sovereign Park, Hull, HU5 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Arthur Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Sovereign Park, Hull, HU5 4HF
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.