Having been setup in 2004, Oxborrow Engineering Ltd are based in Frinton On Sea in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for Oxborrow Engineering Ltd at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2019 | Outstanding |
N/A |