About

Registered Number: 02198905
Date of Incorporation: 26/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Cobs Folly, 17 Blenheim Road, Horspath Oxford, Oxfordshire, OX33 1RY

 

Oxford Hawks Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Higgins, Adrian John, Petrokofsky, Gillian Susan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Adrian John 30 September 2011 - 1
PETROKOFSKY, Gillian Susan 05 October 1993 10 March 1997 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 01 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 18 March 2005
DISS40 - Notice of striking-off action discontinued 21 September 2004
363s - Annual Return 16 September 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 21 February 2003
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 20 February 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 21 June 1999
RESOLUTIONS - N/A 27 November 1998
CERTNM - Change of name certificate 11 November 1998
225 - Change of Accounting Reference Date 19 March 1998
363s - Annual Return 10 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 04 February 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 24 March 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
123 - Notice of increase in nominal capital 24 February 1997
363s - Annual Return 24 December 1996
363s - Annual Return 12 December 1996
AA - Annual Accounts 05 February 1996
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 04 September 1994
AA - Annual Accounts 10 February 1994
288 - N/A 12 October 1993
288 - N/A 12 October 1993
363a - Annual Return 15 February 1993
AA - Annual Accounts 02 February 1993
288 - N/A 15 January 1993
288 - N/A 02 June 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 15 May 1992
RESOLUTIONS - N/A 10 May 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 04 February 1991
CERTNM - Change of name certificate 21 March 1990
363 - Annual Return 15 March 1990
MEM/ARTS - N/A 11 October 1989
287 - Change in situation or address of Registered Office 09 October 1989
288 - N/A 09 October 1989
288 - N/A 09 October 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 31 August 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 31 August 1989
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2012 Outstanding

N/A

Debenture 06 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.