This company is commonly known as West Oxfordshire Motor Auction Limited. The company was founded 37 years ago and was given the registration number 02018591. The firm's registered office is in WITNEY. You can find them at Bromag Industrial Estate, Old A40, Witney, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEST OXFORDSHIRE MOTOR AUCTION LIMITED |
---|---|---|
Company Number | : | 02018591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bromag Industrial Estate, Old A40, Witney, Oxfordshire, OX29 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilsons Auctions, 22 Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 25 August 2021 | Active |
Wilsons Auctions, 22 Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 25 August 2021 | Active |
8 Cotswold Meadow, Witney, OX28 5FB | Secretary | 04 June 1996 | Active |
58 Valence Crescent, Weavers Meadow, Witney, OX8 5FT | Secretary | - | Active |
17 Stanway Close, Witney, OX28 5GA | Secretary | 17 May 1995 | Active |
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB | Secretary | 01 February 2006 | Active |
8 Cotswold Meadow, Witney, OX28 5FB | Director | 01 December 1997 | Active |
Hampton Cottage, Rack End, Standlake, OX29 7SA | Director | - | Active |
Hampton Cottage, 39 Rack End, Standlake, OX29 7SA | Director | - | Active |
17 Stanway Close, Witney, OX28 5GA | Director | 01 December 1994 | Active |
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB | Director | - | Active |
Wilsons Auctions Limited | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 22 Mallusk Road, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP |
Nature of control | : |
|
Mr Paul Kourellias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB |
Nature of control | : |
|
Mr John Edward Bond-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Rack End, Standlake, Witney, United Kingdom, OX29 7SA |
Nature of control | : |
|
Mrs Thelma Bond-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hampton Cottage, 39 Rack End, Witney, United Kingdom, OX29 7SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination secretary company with name termination date. | Download |
2021-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Change account reference date company current extended. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Officers | Change person secretary company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.