This company is commonly known as Oxley Shutters Limited. The company was founded 27 years ago and was given the registration number 03325633. 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..
Name | : | OXLEY SHUTTERS LIMITED |
---|---|---|
Company Number | : | 03325633 |
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 | : |
|
Registered Address | : | Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside, HU5 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF | Director | 12 May 2020 | Active |
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 10 March 2020 | Active |
16, Ruskin Way, Brough, HU15 1GW | Secretary | 28 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1997 | Active |
10, Tennyson Court, Hedon, Hull, England, HU12 8GG | Director | 01 March 2018 | Active |
Sovereign Park, Bontoft Avenue National Avenue, Hull, HU5 4HF | Director | 28 February 1997 | Active |
3 Lastingham, Elloughton, Brough, HU15 1SN | Director | 28 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1997 | Active |
4, Church Lane, Kirkella, HU10 7TG | Director | 28 February 1997 | Active |
16, Ruskin Way, Brough, HU15 1GW | Director | 28 February 1997 | 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Sovereign Park, Hull, HU5 4HF |
Nature of control | : |
|
Mr Richard Arthur Cheeseman | ||
Notified on | : | 06 April 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 | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
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 |
2023-03-13 | 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 |
2022-03-10 | 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 |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-05-22 | 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 | 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 |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.