About

Registered Number: 04929695
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Having been setup in 2003, Oxford Lime Mortar Ltd have registered office in Oxford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Guest, Jane Hilary, Guest, John Jeremy Aubrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, John Jeremy Aubrey 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Jane Hilary 13 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
225 - Change of Accounting Reference Date 11 December 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.