About

Registered Number: 05552518
Date of Incorporation: 02/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Wenn Townsend, 30 St Giles, Oxford, OX1 3LE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Nigel Laurence 02 September 2005 - 1
QUARTERMAIN, Jane Sandra 02 September 2005 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.