About

Registered Number: 00091106
Date of Incorporation: 06/12/1906 (117 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

 

The City of Oxford Motor Services Ltd was registered on 06 December 1906, it has a status of "Active". There is only one director listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLETON, Nigel Wilfrid 01 December 2001 24 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 13 February 2020
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 02 November 2016
AUD - Auditor's letter of resignation 02 October 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 03 November 2014
CC04 - Statement of companies objects 16 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 November 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 05 December 2012
AUD - Auditor's letter of resignation 03 December 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 02 August 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 08 March 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
RESOLUTIONS - N/A 18 February 2011
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 26 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
AA - Annual Accounts 03 May 2003
363a - Annual Return 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2001
363a - Annual Return 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 July 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363a - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
363a - Annual Return 12 November 1999
AA - Annual Accounts 12 November 1999
AA - Annual Accounts 23 December 1998
395 - Particulars of a mortgage or charge 23 November 1998
363a - Annual Return 18 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363a - Annual Return 10 November 1997
AA - Annual Accounts 07 November 1997
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 17 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
363a - Annual Return 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
AA - Annual Accounts 02 May 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
363x - Annual Return 29 November 1995
288 - N/A 28 September 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 03 May 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 06 January 1995
395 - Particulars of a mortgage or charge 27 October 1994
RESOLUTIONS - N/A 21 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1994
288 - N/A 30 June 1994
288 - N/A 20 June 1994
AUD - Auditor's letter of resignation 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
AA - Annual Accounts 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1994
363s - Annual Return 16 January 1994
288 - N/A 09 February 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 17 December 1992
288 - N/A 14 August 1992
AA - Annual Accounts 06 January 1992
363s - Annual Return 06 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1991
AA - Annual Accounts 02 January 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 August 1987
288 - N/A 04 March 1987
288 - N/A 09 February 1987
395 - Particulars of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 29 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1987
GAZ(U) - N/A 28 January 1987
395 - Particulars of a mortgage or charge 19 January 1987
395 - Particulars of a mortgage or charge 19 January 1987
395 - Particulars of a mortgage or charge 19 January 1987
288 - N/A 09 August 1986
288 - N/A 24 July 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 19 May 1986
288 - N/A 14 May 1986
MEM/ARTS - N/A 17 December 1974
MISC - Miscellaneous document 06 December 1906
NEWINC - New incorporation documents 06 December 1906

Mortgages & Charges

Description Date Status Charge by
Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined) 12 November 1998 Fully Satisfied

N/A

Debenture 03 February 1997 Fully Satisfied

N/A

Composite guarantee and debenture 18 October 1994 Fully Satisfied

N/A

Guarantee & debenture 15 January 1987 Fully Satisfied

N/A

Legal charge 15 January 1987 Fully Satisfied

N/A

Legal charge 15 January 1987 Fully Satisfied

N/A

Mortgage 15 January 1987 Fully Satisfied

N/A

Debenture 15 January 1987 Fully Satisfied

N/A

Collateral debenture 15 January 1987 Fully Satisfied

N/A

Debenture 15 January 1987 Fully Satisfied

N/A

Mortgage supplemental to a trust deed dated. 20/2/14 11 May 1914 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.