Warning: file_put_contents(c/b1bfdb556c2e337639fec2ac73134f93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
P.g. Oxley Limited, CO14 8BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P.G. OXLEY LIMITED

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

This company is commonly known as P.g. Oxley Limited. The company was founded 67 years ago and was given the registration number 00584699. The firm's registered office is in WALTON ON THE NAZE. You can find them at 43-47 High Street, , Walton On The Naze, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:P.G. OXLEY LIMITED
Company Number:00584699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1957
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:43-47 High Street, Walton On The Naze, Essex, CO14 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wonderwall, Green End Lane, Great Holland, Frinton-On-Sea, England, CO13 0JA

Director01 April 1998Active
47 High Street, Walton On The Naze, CO14 8BE

Director-Active
53 Columbine Gardens, Walton On The Naze, CO14 8NN

Secretary-Active
53 Columbine Gardens, Walton On The Naze, CO14 8NN

Director-Active
West Point, 2 The Esplanade, Frinton On Sea, CO13 9EL

Director-Active
West Point, 2 The Esplanade, Frinton On Sea, CO13 9EL

Director-Active

People with Significant Control

Mr Philip Warner Oxley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:47, High Street, Walton On The Naze, England, CO14 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bruce Warner Oxley
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Wonderwall, Green End Lane, Frinton-On-Sea, England, CO13 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-06-04Gazette

Gazette notice compulsory.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.