About

Registered Number: 01038677
Date of Incorporation: 18/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 54 Portland Place, London, W1B 1DY,

 

Established in 1972, Oxford Packaging Solutions Ltd has its registered office in London. Commons, Richard, Harrison, Mark Ian, Anderson, Philip James, Poulter, William James, Rockware Group Limited, Clifford Chance Secretaries Limite, United Glass Group Ltd, Afarian, Frederic, Blackman, Stephanie, Bullock, David Wesley, Bundey, Malcolm Peter, Burgess, Mark Steven, Fernandez Del Carmen, Rafael, Hallowell, Thomas Cyr, Hamilton, John E, Hanks, Joseph Benjamin, Hereford, Jay Wayne, Kolakowski, Stefan, Lu, Geoffrey Richard, Manry, Marc, Prevot, Roger Mihran, Reeves, Tracy, Rooney, John Philip, Sudan, Ashok, Van Hooser, David Gordon, Young, Thomas Lee are listed as directors of this company. We do not know the number of employees at Oxford Packaging Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMMONS, Richard 30 April 2018 - 1
HARRISON, Mark Ian 30 April 2018 - 1
AFARIAN, Frederic 02 March 2009 30 April 2018 1
BLACKMAN, Stephanie 29 February 2016 08 August 2016 1
BULLOCK, David Wesley 05 May 2009 02 October 2011 1
BUNDEY, Malcolm Peter 14 April 2012 18 November 2015 1
BURGESS, Mark Steven 01 November 2008 13 April 2012 1
FERNANDEZ DEL CARMEN, Rafael 16 July 2012 30 April 2018 1
HALLOWELL, Thomas Cyr 01 November 2008 30 September 2012 1
HAMILTON, John E 07 October 2004 01 January 2007 1
HANKS, Joseph Benjamin 01 July 2012 29 February 2016 1
HEREFORD, Jay Wayne 07 October 2004 31 December 2006 1
KOLAKOWSKI, Stefan 01 November 2008 15 July 2012 1
LU, Geoffrey Richard 07 October 2004 01 January 2008 1
MANRY, Marc 01 November 2008 02 March 2009 1
PREVOT, Roger Mihran 07 October 2004 30 April 2008 1
REEVES, Tracy 08 August 2016 30 April 2018 1
ROONEY, John Philip 18 November 2015 08 August 2016 1
SUDAN, Ashok 07 October 2004 30 June 2010 1
VAN HOOSER, David Gordon 27 April 1998 31 October 2001 1
YOUNG, Thomas Lee 27 April 1998 07 October 2004 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Philip James 16 October 2002 07 October 2004 1
POULTER, William James 16 June 2000 16 October 2002 1
ROCKWARE GROUP LIMITED 27 April 1998 29 January 1999 1
CLIFFORD CHANCE SECRETARIES LIMITE 01 November 2008 16 March 2010 1
UNITED GLASS GROUP LTD 29 January 1999 29 September 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 24 September 2019
MR01 - N/A 16 August 2019
CH01 - Change of particulars for director 16 July 2019
PSC04 - N/A 16 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2019
CS01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 September 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
RESOLUTIONS - N/A 09 May 2018
CONNOT - N/A 09 May 2018
RESOLUTIONS - N/A 25 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CH04 - Change of particulars for corporate secretary 03 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 21 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AP04 - Appointment of corporate secretary 07 September 2015
AD01 - Change of registered office address 07 September 2015
TM02 - Termination of appointment of secretary 17 August 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 28 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2013
AA - Annual Accounts 18 February 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 02 August 2012
CH04 - Change of particulars for corporate secretary 01 August 2012
AUD - Auditor's letter of resignation 13 December 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
RP04 - N/A 16 June 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 07 June 2010
AD01 - Change of registered office address 03 June 2010
AD01 - Change of registered office address 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AA - Annual Accounts 22 March 2010
AP04 - Appointment of corporate secretary 19 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
353 - Register of members 09 June 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 July 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
CERTNM - Change of name certificate 21 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 16 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 01 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
DISS40 - Notice of striking-off action discontinued 02 July 2002
AA - Annual Accounts 26 June 2002
CERTNM - Change of name certificate 24 June 2002
GAZ1 - First notification of strike-off action in London Gazette 14 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
RESOLUTIONS - N/A 15 October 2000
RESOLUTIONS - N/A 15 October 2000
RESOLUTIONS - N/A 15 October 2000
RESOLUTIONS - N/A 15 October 2000
287 - Change in situation or address of Registered Office 15 October 2000
MEM/ARTS - N/A 15 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 26 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1999
353 - Register of members 16 July 1999
363a - Annual Return 16 July 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1998
363a - Annual Return 20 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363a - Annual Return 21 August 1997
287 - Change in situation or address of Registered Office 30 July 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
CERTNM - Change of name certificate 29 November 1996
AA - Annual Accounts 16 October 1996
363a - Annual Return 26 June 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 14 July 1995
AA - Annual Accounts 12 October 1994
288 - N/A 10 October 1994
363x - Annual Return 01 July 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 18 January 1994
RESOLUTIONS - N/A 12 December 1993
AA - Annual Accounts 12 December 1993
363x - Annual Return 27 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 26 October 1992
363x - Annual Return 20 July 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
RESOLUTIONS - N/A 15 April 1992
288 - N/A 07 April 1992
353 - Register of members 26 March 1992
288 - N/A 16 March 1992
287 - Change in situation or address of Registered Office 16 March 1992
AA - Annual Accounts 11 October 1991
363x - Annual Return 27 June 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
CERTNM - Change of name certificate 17 December 1990
288 - N/A 30 November 1990
288 - N/A 30 November 1990
288 - N/A 30 November 1990
AA - Annual Accounts 25 October 1990
288 - N/A 13 September 1990
287 - Change in situation or address of Registered Office 10 July 1990
363 - Annual Return 04 July 1990
288 - N/A 15 May 1990
288 - N/A 25 April 1990
288 - N/A 09 April 1990
288 - N/A 12 February 1990
288 - N/A 13 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1989
AA - Annual Accounts 24 October 1989
288 - N/A 03 August 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 24 August 1988
288 - N/A 04 July 1988
288 - N/A 29 June 1988
PUC 2 - N/A 07 June 1988
MEM/ARTS - N/A 23 February 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
123 - Notice of increase in nominal capital 16 February 1988
AA - Annual Accounts 01 February 1988
288 - N/A 29 January 1988
287 - Change in situation or address of Registered Office 02 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
288 - N/A 24 August 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
395 - Particulars of a mortgage or charge 10 July 1986
395 - Particulars of a mortgage or charge 06 June 1986
395 - Particulars of a mortgage or charge 11 August 1982
MISC - Miscellaneous document 18 January 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

Legal charge 20 June 1986 Fully Satisfied

N/A

Debenture 29 May 1986 Fully Satisfied

N/A

Corporate mortgage 02 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.