About

Registered Number: 04131046
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 32, Sir Frank Whittle Business Centre, Great Central Way, Rugby, CV21 3XH,

 

Oxford Fiber Ltd was registered on 27 December 2000 and has its registered office in Rugby, it's status is listed as "Active". There is one director listed for Oxford Fiber Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUGDEN, Catherine Anne, Dr 14 May 2001 15 May 2001 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 09 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 07 July 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 03 January 2011
AD01 - Change of registered office address 03 January 2011
AD01 - Change of registered office address 09 April 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 16 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 December 2003
287 - Change in situation or address of Registered Office 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 13 January 2003
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
225 - Change of Accounting Reference Date 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
CERTNM - Change of name certificate 16 May 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.