Established in 2005, Oxford Private Care Ltd has its registered office in Oxford. There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Nigel Laurence | 02 September 2005 | - | 1 |
QUARTERMAIN, Jane Sandra | 02 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CH03 - Change of particulars for secretary | 08 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 06 October 2017 | |
PSC07 - N/A | 12 September 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 14 September 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 21 September 2012 | |
CH03 - Change of particulars for secretary | 21 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 20 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
225 - Change of Accounting Reference Date | 09 December 2006 | |
363s - Annual Return | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
NEWINC - New incorporation documents | 02 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2007 | Outstanding |
N/A |