About

Registered Number: 03769918
Date of Incorporation: 13/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Alan Ramsbottom Way, Heys Lane Industrial Estate, Great Harwood, Lancashire, BB6 7UR,

 

Based in Lancashire, C. M. Oxendale Ltd was registered on 13 May 1999. There are 2 directors listed as Towler, Amy Louise, Oxendale, Susan Jane for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXENDALE, Susan Jane 01 May 2001 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TOWLER, Amy Louise 07 January 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 May 2020
PSC02 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
PSC01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
AA - Annual Accounts 05 September 2019
MR01 - N/A 06 June 2019
MR01 - N/A 06 June 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 26 April 2019
PSC02 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
CH03 - Change of particulars for secretary 09 January 2019
AP03 - Appointment of secretary 08 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 18 August 2017
AD01 - Change of registered office address 25 July 2017
MR01 - N/A 20 June 2017
MR01 - N/A 31 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 November 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 22 June 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
225 - Change of Accounting Reference Date 16 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 30 May 2019 Outstanding

N/A

A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 16 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.