About

Registered Number: 02734738
Date of Incorporation: 27/07/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Suite 2 The Great Barn, Baynards Green Farm, Bicester, Oxfordshire, OX27 7SR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Fully Satisfied

N/A

Debenture 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.