About

Registered Number: 03685971
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7, 127 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

 

Founded in 1998, Oxford Maritime Ltd have registered office in Abingdon, Oxfordshire. The companies directors are listed as Schilizzi, John Stephen, Fischer, Patrick John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISCHER, Patrick John 25 March 1999 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SCHILIZZI, John Stephen 26 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 30 December 2015
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 26 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 31 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 09 January 2001
363s - Annual Return 07 January 2000
RESOLUTIONS - N/A 14 June 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.