UKBizDB.co.uk

OXSPRING NETWORK SOLUTIONS LIMITED

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

This company is commonly known as Oxspring Network Solutions Limited. The company was founded 24 years ago and was given the registration number 03947534. The firm's registered office is in HUDDERSFIELD ROAD PENISTONE. You can find them at The Old Waterworks, Scout Dike Reservoir, Huddersfield Road Penistone, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OXSPRING NETWORK SOLUTIONS LIMITED
Company Number:03947534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Waterworks, Scout Dike Reservoir, Huddersfield Road Penistone, South Yorkshire, S36 7GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Armitage Road, Milnsbridge, Huddersfield, HD3 4JN

Secretary01 October 2002Active
Tranquility, Huddersfield Road, Penistone, Sheffield, United Kingdom, S36 7EZ

Director14 March 2000Active
20 Armitage Road, Milnsbridge, Huddersfield, HD3 4JN

Director14 March 2000Active
95, Bluebell Avenue, Penistone, Sheffield, England, S36 6AF

Director01 January 2020Active
11 Oak Park Rise, Barnsley, S70 4PB

Director14 March 2000Active
9 Burnham Close, Windsor, SL4 4PN

Secretary14 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 March 2000Active
8, Crathie Court, Kingsley, Australia,

Director15 June 2004Active
The Old Waterworks, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ

Director01 January 2020Active
The Old Waterworks, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ

Director01 January 2020Active
9 Burnham Close, Windsor, SL4 4PN

Director14 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 March 2000Active

People with Significant Control

Mr Ian Anthony Wroe
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Oak Park Rise, Barnsley, United Kingdom, S70 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Batty
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Tranquility, Huddersfield Road, Sheffield, United Kingdom, S36 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-21Address

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

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.