About

Registered Number: 05016817
Date of Incorporation: 15/01/2004 (21 years ago)
Company Status: Active
Registered Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ,

 

Based in Tewkesbury in Gloucestershire, Oxford Infracare Lift Ltd was founded on 15 January 2004, it's status in the Companies House registry is set to "Active". Bevan, Daniel Peter, Davies, Roger Andrew, Phillips, Judith Carlyon, Pollard, Carolyn Jane, Young, Andrea are the current directors of Oxford Infracare Lift Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Andrea 26 November 2004 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Daniel Peter 03 December 2018 - 1
DAVIES, Roger Andrew 15 August 2011 30 June 2013 1
PHILLIPS, Judith Carlyon 30 June 2013 30 October 2015 1
POLLARD, Carolyn Jane 30 October 2015 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 10 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 January 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 21 June 2018
CH01 - Change of particulars for director 19 March 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 22 January 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 20 September 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 15 August 2016
AD01 - Change of registered office address 01 June 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 08 December 2015
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 16 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AD01 - Change of registered office address 26 June 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 16 January 2013
AUD - Auditor's letter of resignation 20 September 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 28 September 2011
AD01 - Change of registered office address 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP03 - Appointment of secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 29 November 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 31 January 2010
AD01 - Change of registered office address 29 January 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 February 2007
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363a - Annual Return 18 January 2006
353 - Register of members 10 January 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
225 - Change of Accounting Reference Date 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of contractual rights 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.