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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALPUS, Andrew Stephen | 16 July 2020 | - | 1 |
MALPUS, Stephen Beresford | 21 December 1994 | - | 1 |
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 |
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 |