This company is commonly known as Oxonica Limited. The company was founded 19 years ago and was given the registration number 05363273. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OXONICA LIMITED |
---|---|---|
Company Number | : | 05363273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Secretary | 01 October 2009 | Active |
83, Eaton Terrace, Belgravia, London, United Kingdom, SW1W 8TW | Director | 23 July 2007 | Active |
26, Abingdon Road, Dorchester On Thames Wallingford, Oxfordshire, OX10 7JY | Director | 01 October 2009 | Active |
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX | Secretary | 13 June 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Nominee Secretary | 14 February 2005 | Active |
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX | Director | 13 June 2005 | Active |
3 Church Farm Close, Standlake, Witney, OX29 7SN | Director | 17 June 2005 | Active |
2/20, Western Harbour Breakwater, Edinburgh, EH6 6PA | Director | 12 January 2008 | Active |
Sunny Brae, 2 Belmont Road, Winscombe, BS25 1LE | Director | 25 January 2006 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Director | 14 February 2005 | Active |
Birchwood House, Pages Lane, Hornton, OX15 6BX | Director | 13 June 2005 | Active |
Thornborough Grounds, Bourton, Buckingham, MK18 2AB | Director | 17 June 2005 | Active |
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP | Director | 17 June 2005 | Active |
12009 Adobe Creek Lodge Road, Los Altos Hills, United States, | Director | 09 February 2006 | Active |
10 Bowden Lane, Marple, Stockport, SK6 6LJ | Director | 17 June 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 14 February 2005 | Active |
Mr Richard Bruce Farleigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83, Eaton Terrace, London, United Kingdom, SW1W 8TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type group. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type group. | Download |
2016-03-07 | Annual return | Annual return company with made up date bulk list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type group. | Download |
2015-03-17 | Annual return | Annual return company with made up date bulk list shareholders. | Download |
2015-02-16 | Address | Change registered office address company with date old address new address. | Download |
2014-08-15 | Accounts | Accounts with accounts type group. | Download |
2014-03-03 | Annual return | Annual return company with made up date bulk list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type group. | Download |
2013-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.