About

Registered Number: 03001886
Date of Incorporation: 15/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon, OX29 4DA

 

Founded in 1994, Oxford Cruisers Ltd have registered office in Eynsham Witney in Oxon, it has a status of "Active". 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
MALPUS, Andrew Stephen 16 July 2020 - 1
MALPUS, Stephen Beresford 21 December 1994 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM02 - Termination of appointment of secretary 16 July 2020
PSC07 - N/A 11 June 2020
PSC04 - N/A 11 June 2020
SH03 - Return of purchase of own shares 07 April 2020
SH06 - Notice of cancellation of shares 06 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 18 September 2019
MR04 - N/A 04 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 January 2011
SH03 - Return of purchase of own shares 15 June 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 28 October 2005
395 - Particulars of a mortgage or charge 28 February 2005
395 - Particulars of a mortgage or charge 28 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 07 July 1997
395 - Particulars of a mortgage or charge 03 July 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
CERTNM - Change of name certificate 10 April 1995
CERTNM - Change of name certificate 10 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
RESOLUTIONS - N/A 19 January 1995
MEM/ARTS - N/A 19 January 1995
287 - Change in situation or address of Registered Office 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 28 December 1994
MEM/ARTS - N/A 28 December 1994
NEWINC - New incorporation documents 15 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 February 2005 Fully Satisfied

N/A

Mortgage 11 February 2005 Fully Satisfied

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Legal charge 30 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.