About

Registered Number: 04150499
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 10 Station Yard, Tiddington, Thame, OX9 2FG,

 

Oxford Plumbing Services Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are Jones, Joy Alison, Garbutt, Matthew James, Jones, Derek Wyn. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBUTT, Matthew James 30 January 2001 - 1
JONES, Derek Wyn 30 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Joy Alison 30 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 03 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 25 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 12 November 2002
363s - Annual Return 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.