Established in 1992, Oxford Hydrotechnics Ltd are based in Bicester, Oxfordshire, it's status is listed as "Active". The companies directors are Henn, Steven Peter, Mayer, Pieter Vincent, Bicknell, Robert John, Town, Peter John, Town, Sheena Lindsay, Town, Sylvia Jacqueline. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENN, Steven Peter | 29 November 2006 | - | 1 |
MAYER, Pieter Vincent | 31 March 2015 | - | 1 |
BICKNELL, Robert John | 02 October 2013 | 31 March 2015 | 1 |
TOWN, Peter John | 04 July 1997 | 02 October 2013 | 1 |
TOWN, Sheena Lindsay | 26 November 2001 | 30 April 2010 | 1 |
TOWN, Sylvia Jacqueline | N/A | 02 January 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 19 October 2016 | |
CS01 - N/A | 02 September 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
RP04 - N/A | 12 May 2016 | |
AA - Annual Accounts | 17 November 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
AR01 - Annual Return | 08 September 2015 | |
MR04 - N/A | 10 June 2015 | |
TM01 - Termination of appointment of director | 06 May 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
MA - Memorandum and Articles | 10 April 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
MR04 - N/A | 10 March 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 February 2015 | |
SH01 - Return of Allotment of shares | 23 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
MR01 - N/A | 31 October 2014 | |
RP04 - N/A | 13 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
SH03 - Return of purchase of own shares | 10 September 2014 | |
SH01 - Return of Allotment of shares | 01 September 2014 | |
SH06 - Notice of cancellation of shares | 01 September 2014 | |
SH01 - Return of Allotment of shares | 01 September 2014 | |
CERTNM - Change of name certificate | 18 July 2014 | |
CONNOT - N/A | 18 July 2014 | |
AAMD - Amended Accounts | 20 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
RESOLUTIONS - N/A | 17 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
AA - Annual Accounts | 04 December 2012 | |
CERTNM - Change of name certificate | 28 November 2012 | |
CONNOT - N/A | 28 November 2012 | |
AR01 - Annual Return | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 28 July 2010 | |
AA01 - Change of accounting reference date | 24 February 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 13 July 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 15 September 2004 | |
225 - Change of Accounting Reference Date | 24 August 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 02 July 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 20 February 1998 | |
363s - Annual Return | 19 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 01 April 1997 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 16 October 1995 | |
AA - Annual Accounts | 05 July 1995 | |
288 - N/A | 09 June 1995 | |
363s - Annual Return | 19 October 1994 | |
288 - N/A | 15 July 1994 | |
AA - Annual Accounts | 02 June 1994 | |
363b - Annual Return | 30 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 October 1992 | |
287 - Change in situation or address of Registered Office | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
NEWINC - New incorporation documents | 27 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2014 | Fully Satisfied |
N/A |
Debenture | 30 January 2012 | Fully Satisfied |
N/A |