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.
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 |
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 |