This company is commonly known as Oxley Gates Limited. The company was founded 17 years ago and was given the registration number 05863514. The firm's registered office is in NATIONAL AVENUE. You can find them at Sovereign Business Park, Bontoft Avenue, National Avenue, Hull. This company's SIC code is 33110 - Repair of fabricated metal products.
Name | : | OXLEY GATES LIMITED |
---|---|---|
Company Number | : | 05863514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Business Park, Bontoft Avenue, National Avenue, Hull, HU5 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign Business Park, Bontoft Avenue, National Avenue, HU5 4HF | Director | 12 May 2020 | Active |
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 10 March 2020 | Active |
4, Church Lane, Kirkella, HU10 7TG | Secretary | 30 June 2006 | Active |
Unit 1 Sovereign Business Park, Unit 1, Sovereign Business Park,, Bontoft Avenue, Hull, United Kingdom, HU5 4HF | Director | 01 March 2018 | Active |
Sovereign Business Park, Bontoft Avenue, National Avenue, HU5 4HF | Director | 30 June 2006 | Active |
4, Church Lane, Kirkella, HU10 7TG | Director | 30 June 2006 | Active |
Kowloon Villa, Beck View, Keyingham, HU12 9RG | Director | 30 June 2006 | Active |
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 | : |
|
Mr Christopher John Oxley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Church Lane, Hull, England, HU10 7TG |
Nature of control | : |
|
Mr Richard Arthur Cheeseman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Woodlands, Harland Way, Cottingham, England, HU16 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.