UKBizDB.co.uk

WEST OXFORDSHIRE MOTOR AUCTION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bromag Industrial Estate, Old A40, Witney, Oxfordshire, OX29 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilsons Auctions, 22 Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director25 August 2021Active
Wilsons Auctions, 22 Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director25 August 2021Active
8 Cotswold Meadow, Witney, OX28 5FB

Secretary04 June 1996Active
58 Valence Crescent, Weavers Meadow, Witney, OX8 5FT

Secretary-Active
17 Stanway Close, Witney, OX28 5GA

Secretary17 May 1995Active
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB

Secretary01 February 2006Active
8 Cotswold Meadow, Witney, OX28 5FB

Director01 December 1997Active
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

Director01 December 1994Active
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Change account reference date company current extended.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person secretary company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.