About

Registered Number: 03713993
Date of Incorporation: 16/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Valiant House 12 Knoll Rise, Orpington, Kent, BR6 0PG

 

Having been setup in 1999, Oxford Global Resources (UK) Ltd has its registered office in Kent, it's status is listed as "Active". This organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADDEN, Benjamin James 31 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
RESOLUTIONS - N/A 01 November 2019
PSC02 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AUD - Auditor's letter of resignation 06 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 February 2014
AP03 - Appointment of secretary 04 February 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
RESOLUTIONS - N/A 07 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363a - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
225 - Change of Accounting Reference Date 08 June 2000
395 - Particulars of a mortgage or charge 06 May 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
CERTNM - Change of name certificate 15 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 11 September 2001 Outstanding

N/A

Debenture 21 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.