About

Registered Number: 03819860
Date of Incorporation: 05/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, OX14 3LN

 

Established in 1999, Oxford International Exchange Ltd are based in Abingdon, Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Lee, William, Lee, Jon David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Jon David 16 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, William 16 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 28 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 August 2017
MR01 - N/A 08 March 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 13 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 15 February 2010
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 20 August 2004
AAMD - Amended Accounts 05 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 28 May 2003
AUD - Auditor's letter of resignation 18 April 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 01 May 2001
225 - Change of Accounting Reference Date 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
225 - Change of Accounting Reference Date 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

Charge of deposit 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.