About

Registered Number: 02150551
Date of Incorporation: 27/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Hst Enterprise House, 60 - 62 Constitution Hill, Birmingham, B19 3JT,

 

Oxford Blue Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Tank, Santhok Singh, Tank, Jatinder Singh, Tank, Santokh Singh, Tank, Harbhajan Singh, Tank, Jaspal Singh, Tank, Kuldip Singh at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANK, Jatinder Singh 09 August 2012 - 1
TANK, Santokh Singh 25 August 2006 - 1
TANK, Harbhajan Singh N/A 09 August 2012 1
TANK, Jaspal Singh 25 August 2006 09 August 2012 1
TANK, Kuldip Singh N/A 09 August 2012 1
Secretary Name Appointed Resigned Total Appointments
TANK, Santhok Singh 09 August 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 August 2016
AA01 - Change of accounting reference date 09 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 14 May 2014
MR04 - N/A 20 December 2013
AR01 - Annual Return 20 November 2013
AAMD - Amended Accounts 20 August 2013
AA - Annual Accounts 26 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP03 - Appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 26 November 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 24 July 2000
225 - Change of Accounting Reference Date 24 July 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 10 February 1998
363s - Annual Return 01 February 1997
AA - Annual Accounts 24 January 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 08 December 1995
CERTNM - Change of name certificate 01 December 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 09 November 1994
RESOLUTIONS - N/A 21 December 1993
RESOLUTIONS - N/A 21 December 1993
RESOLUTIONS - N/A 21 December 1993
RESOLUTIONS - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
363s - Annual Return 12 December 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 30 January 1992
AA - Annual Accounts 13 January 1991
AA - Annual Accounts 13 January 1991
AA - Annual Accounts 13 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1991
363 - Annual Return 05 December 1990
363 - Annual Return 05 December 1990
363 - Annual Return 05 December 1990
288 - N/A 21 December 1987
395 - Particulars of a mortgage or charge 11 December 1987
PUC 2 - N/A 11 November 1987
CERTNM - Change of name certificate 08 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
287 - Change in situation or address of Registered Office 01 October 1987
287 - Change in situation or address of Registered Office 22 September 1987
288 - N/A 22 September 1987
NEWINC - New incorporation documents 27 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Debenture 05 February 2013 Fully Satisfied

N/A

Counter indemnity & charge on deposit 09 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.