About

Registered Number: 05081984
Date of Incorporation: 23/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Malting Forge, Malting Lane, Kirby Le Soken, Frinton On Sea, Essex, CO13 0EH

 

Established in 2004, Oxborrow Engineering Ltd have registered office in Frinton On Sea in Essex, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKHAEINEJAD, Mohsen 05 August 2014 - 1
HENDERSON, Anne Frances 23 March 2004 05 August 2014 1
HENDERSON, James Neill 23 March 2004 05 August 2014 1
SHEER MANUFACTURING LIMITED 05 August 2014 05 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 12 May 2020
MR01 - N/A 21 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 May 2018
PSC04 - N/A 16 February 2018
CH01 - Change of particulars for director 04 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP02 - Appointment of corporate director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 April 2005
287 - Change in situation or address of Registered Office 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.