UKBizDB.co.uk

OXLEY GATES LIMITED

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

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.

Company Information

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:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Business Park, Bontoft Avenue, National Avenue, HU5 4HF

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

Director10 March 2020Active
4, Church Lane, Kirkella, HU10 7TG

Secretary30 June 2006Active
Unit 1 Sovereign Business Park, Unit 1, Sovereign Business Park,, Bontoft Avenue, Hull, United Kingdom, HU5 4HF

Director01 March 2018Active
Sovereign Business Park, Bontoft Avenue, National Avenue, HU5 4HF

Director30 June 2006Active
4, Church Lane, Kirkella, HU10 7TG

Director30 June 2006Active
Kowloon Villa, Beck View, Keyingham, HU12 9RG

Director30 June 2006Active

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: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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-02-27Mortgage

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
2023-07-05Confirmation 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
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

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
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name 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.