About

Registered Number: 04138193
Date of Incorporation: 10/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Ferry Mills, Osney Mead, Oxford, Oxfordshire, OX2 0ES,

 

Based in Oxford in Oxfordshire, Fmb Oxford Ltd was founded on 10 January 2001, it has a status of "Active". There are 9 directors listed for Fmb Oxford Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWAT, Scott John 01 January 2019 - 1
REKOW, Jens 03 September 2020 - 1
SCHNECK, Uwe 08 October 2007 - 1
BOCK, Kjeld 15 January 2001 08 May 2007 1
BOULDING, Nigel John 01 March 2001 31 December 2018 1
CHRISTENSEN, Mads Bach 08 May 2007 08 October 2007 1
DREWITZ, Wolfgang 08 October 2007 03 November 2016 1
NIELSEN, Bjarne Roger 15 January 2001 08 October 2007 1
Secretary Name Appointed Resigned Total Appointments
OTTE, Anke 18 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 03 September 2020
PSC04 - N/A 09 January 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
CH01 - Change of particulars for director 08 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 10 January 2018
PSC02 - N/A 10 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 January 2017
AP03 - Appointment of secretary 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 January 2015
MR01 - N/A 26 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 January 2013
MG01 - Particulars of a mortgage or charge 18 April 2012
AA - Annual Accounts 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 January 2011
AAMD - Amended Accounts 05 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
MEM/ARTS - N/A 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
CERTNM - Change of name certificate 19 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 16 July 2002
287 - Change in situation or address of Registered Office 22 March 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
123 - Notice of increase in nominal capital 31 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
MEM/ARTS - N/A 26 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
395 - Particulars of a mortgage or charge 07 March 2001
225 - Change of Accounting Reference Date 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
CERTNM - Change of name certificate 17 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Outstanding

N/A

Debenture 13 April 2012 Outstanding

N/A

Security over cash agreement 04 February 2009 Outstanding

N/A

Rent deposit deed 04 October 2007 Fully Satisfied

N/A

Rent deposit deed 04 October 2007 Fully Satisfied

N/A

Debenture 06 July 2002 Fully Satisfied

N/A

Debenture 27 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.