About

Registered Number: 01956653
Date of Incorporation: 11/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Unit T2 Enstone Airfield, Enstone, Chipping Norton, Oxfordshire, OX7 4NP

 

Oxford Plastic Systems Ltd was registered on 11 November 1985 with its registered office in Chipping Norton in Oxfordshire, it's status is listed as "Active". This business has 8 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Christopher James 19 July 1994 - 1
ARCULUS, Robin Gilman N/A 30 September 2014 1
KELLY, David Charles Joseph N/A 28 February 2003 1
MORGAN, David John 30 May 1997 21 October 2008 1
ROBINSON, Colin David Guy 02 October 1997 19 May 1998 1
Secretary Name Appointed Resigned Total Appointments
ARCULUS, Robin Gilman 30 September 2014 - 1
WHITELEY, Alice Jane Belinda 24 February 2006 - 1
HENDERSON, Susan Elizabeth 28 February 2003 20 July 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 19 February 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC02 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
AA - Annual Accounts 05 January 2019
CH03 - Change of particulars for secretary 22 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 25 November 2014
AP03 - Appointment of secretary 25 November 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 14 October 2014
MR01 - N/A 08 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 November 2013
MR01 - N/A 28 September 2013
MR01 - N/A 27 April 2013
MR01 - N/A 27 April 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 27 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 February 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 01 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 14 January 1999
288b - Notice of resignation of directors or secretaries 11 June 1998
AUD - Auditor's letter of resignation 18 May 1998
AUD - Auditor's letter of resignation 07 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 05 January 1998
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
MEM/ARTS - N/A 28 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1997
123 - Notice of increase in nominal capital 28 October 1997
RESOLUTIONS - N/A 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
123 - Notice of increase in nominal capital 08 October 1997
395 - Particulars of a mortgage or charge 04 June 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 21 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 18 April 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 03 August 1994
363s - Annual Return 21 July 1994
288 - N/A 22 March 1994
AA - Annual Accounts 07 February 1994
395 - Particulars of a mortgage or charge 15 April 1993
363b - Annual Return 18 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 13 April 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 04 April 1991
363 - Annual Return 04 April 1991
288 - N/A 02 October 1990
288 - N/A 02 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 11 April 1990
AA - Annual Accounts 18 September 1987
363 - Annual Return 09 September 1987
395 - Particulars of a mortgage or charge 09 July 1987
287 - Change in situation or address of Registered Office 13 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1986
288 - N/A 02 July 1986
CERTNM - Change of name certificate 09 December 1985
MISC - Miscellaneous document 11 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Debenture 30 May 1997 Fully Satisfied

N/A

Fixed charge 05 April 1993 Outstanding

N/A

Debenture 29 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.