About

Registered Number: 06201598
Date of Incorporation: 03/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

 

Oxford Aytoun Ltd was founded on 03 April 2007 and has its registered office in Lancashire, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 17 April 2018
PSC02 - N/A 17 April 2018
PSC09 - N/A 17 April 2018
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 10 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 14 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA01 - Change of accounting reference date 03 January 2014
TM01 - Termination of appointment of director 09 September 2013
CERTNM - Change of name certificate 03 September 2013
CONNOT - N/A 03 September 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
395 - Particulars of a mortgage or charge 08 September 2007
RESOLUTIONS - N/A 19 July 2007
CERTNM - Change of name certificate 17 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
123 - Notice of increase in nominal capital 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Debenture 07 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.