About

Registered Number: 05820797
Date of Incorporation: 18/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 13 Fitzharris Industrial Estate, Abingdon, Oxfordshire, OX14 1LD

 

Oxford Air Conditioning Ltd was founded on 18 May 2006 with its registered office in Oxfordshire. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Adam Mark 01 September 2015 - 1
PIKE, Susan Lorraine 14 November 2017 - 1
COCKS, John 28 July 2012 02 June 2014 1
CRAWLEY, Sarah 31 October 2014 03 October 2017 1
CRAWLEY-HEREDGE, Lisa 01 September 2015 21 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CRAWLEY, Darren 18 May 2006 17 September 2007 1
CRAWLEY, Roger John 17 September 2007 18 October 2012 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 04 October 2019
SH03 - Return of purchase of own shares 24 June 2019
PSC07 - N/A 07 June 2019
PSC02 - N/A 07 June 2019
CS01 - N/A 07 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
PSC04 - N/A 29 May 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 07 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 14 July 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 17 November 2016
MR04 - N/A 25 October 2016
MR01 - N/A 13 September 2016
CH01 - Change of particulars for director 12 August 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 13 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 18 January 2008
RESOLUTIONS - N/A 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363a - Annual Return 29 May 2007
225 - Change of Accounting Reference Date 04 May 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Outstanding

N/A

Debenture deed 12 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.