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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Armitage Road, Milnsbridge, Huddersfield, HD3 4JN | Secretary | 01 October 2002 | Active |
Tranquility, Huddersfield Road, Penistone, Sheffield, United Kingdom, S36 7EZ | Director | 14 March 2000 | Active |
20 Armitage Road, Milnsbridge, Huddersfield, HD3 4JN | Director | 14 March 2000 | Active |
95, Bluebell Avenue, Penistone, Sheffield, England, S36 6AF | Director | 01 January 2020 | Active |
11 Oak Park Rise, Barnsley, S70 4PB | Director | 14 March 2000 | Active |
9 Burnham Close, Windsor, SL4 4PN | Secretary | 14 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 March 2000 | Active |
8, Crathie Court, Kingsley, Australia, | Director | 15 June 2004 | Active |
The Old Waterworks, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ | Director | 01 January 2020 | Active |
The Old Waterworks, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ | Director | 01 January 2020 | Active |
9 Burnham Close, Windsor, SL4 4PN | Director | 14 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.