About

Registered Number: 01722012
Date of Incorporation: 10/05/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: The Old Music Hall, 106-108 Cowley Road, Oxford, OX4 1JE,

 

Oxbow Books Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Brown, Helen, Brown, Philip David Comely at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Helen N/A 22 December 2011 1
BROWN, Philip David Comely N/A 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 02 December 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 27 February 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 28 August 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 24 January 2012
AP03 - Appointment of secretary 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AD01 - Change of registered office address 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 10 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AAMD - Amended Accounts 05 March 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 23 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 14 January 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 07 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 29 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 31 January 1997
395 - Particulars of a mortgage or charge 07 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 April 1994
363a - Annual Return 07 April 1993
AA - Annual Accounts 30 March 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 06 February 1992
363a - Annual Return 12 March 1991
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 11 April 1990
AUD - Auditor's letter of resignation 25 September 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
NEWINC - New incorporation documents 10 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2012 Outstanding

N/A

Debenture 22 December 2011 Outstanding

N/A

Debenture 22 December 2011 Outstanding

N/A

Debenture 30 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.