UKBizDB.co.uk

OXONICA LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Secretary01 October 2009Active
83, Eaton Terrace, Belgravia, London, United Kingdom, SW1W 8TW

Director23 July 2007Active
26, Abingdon Road, Dorchester On Thames Wallingford, Oxfordshire, OX10 7JY

Director01 October 2009Active
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX

Secretary13 June 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Secretary14 February 2005Active
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX

Director13 June 2005Active
3 Church Farm Close, Standlake, Witney, OX29 7SN

Director17 June 2005Active
2/20, Western Harbour Breakwater, Edinburgh, EH6 6PA

Director12 January 2008Active
Sunny Brae, 2 Belmont Road, Winscombe, BS25 1LE

Director25 January 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director14 February 2005Active
Birchwood House, Pages Lane, Hornton, OX15 6BX

Director13 June 2005Active
Thornborough Grounds, Bourton, Buckingham, MK18 2AB

Director17 June 2005Active
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP

Director17 June 2005Active
12009 Adobe Creek Lodge Road, Los Altos Hills, United States,

Director09 February 2006Active
10 Bowden Lane, Marple, Stockport, SK6 6LJ

Director17 June 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director14 February 2005Active

People with Significant Control

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:
  • 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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type group.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type group.

Download
2016-03-07Annual return

Annual return company with made up date bulk list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type group.

Download
2015-03-17Annual return

Annual return company with made up date bulk list shareholders.

Download
2015-02-16Address

Change registered office address company with date old address new address.

Download
2014-08-15Accounts

Accounts with accounts type group.

Download
2014-03-03Annual return

Annual return company with made up date bulk list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type group.

Download
2013-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.