Oxford Products Ltd was registered on 29 March 1983 and has its registered office in Oxford, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Shearer, Christopher, Connick, Jane Louise, Delaney, Jennifer, Stoneman, Shirley Ann for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEARER, Christopher | 19 May 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNICK, Jane Louise | N/A | 01 March 1992 | 1 |
DELANEY, Jennifer | 01 May 1996 | 01 October 1996 | 1 |
STONEMAN, Shirley Ann | 01 March 1992 | 09 October 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
MR01 - N/A | 17 February 2020 | |
MR01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 07 May 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 29 January 2018 | |
PSC05 - N/A | 29 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
MR04 - N/A | 09 May 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
AA - Annual Accounts | 09 May 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 21 January 2009 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 17 May 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 19 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
AA - Annual Accounts | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
363s - Annual Return | 02 February 2004 | |
363s - Annual Return | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
AA - Annual Accounts | 28 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 30 December 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 08 September 1997 | |
363s - Annual Return | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
288b - Notice of resignation of directors or secretaries | 05 November 1996 | |
AA - Annual Accounts | 03 September 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 26 February 1996 | |
363s - Annual Return | 16 January 1996 | |
288 - N/A | 08 November 1995 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 20 January 1995 | |
AA - Annual Accounts | 30 November 1994 | |
AA - Annual Accounts | 06 February 1994 | |
363s - Annual Return | 19 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 December 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 16 November 1992 | |
288 - N/A | 21 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1992 | |
288 - N/A | 15 May 1992 | |
395 - Particulars of a mortgage or charge | 08 May 1992 | |
363b - Annual Return | 20 December 1991 | |
AA - Annual Accounts | 05 September 1991 | |
AA - Annual Accounts | 31 January 1991 | |
363 - Annual Return | 31 January 1991 | |
AA - Annual Accounts | 29 May 1990 | |
363 - Annual Return | 26 March 1990 | |
AA - Annual Accounts | 14 November 1988 | |
363 - Annual Return | 14 November 1988 | |
288 - N/A | 25 July 1988 | |
MA - Memorandum and Articles | 07 September 1987 | |
RESOLUTIONS - N/A | 28 August 1987 | |
MEM/ARTS - N/A | 28 August 1987 | |
288 - N/A | 10 August 1987 | |
AA - Annual Accounts | 03 August 1987 | |
363 - Annual Return | 03 August 1987 | |
395 - Particulars of a mortgage or charge | 16 July 1987 | |
CERTNM - Change of name certificate | 24 February 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
MISC - Miscellaneous document | 29 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2020 | Outstanding |
N/A |
A registered charge | 22 January 2020 | Outstanding |
N/A |
Debenture | 02 April 2013 | Outstanding |
N/A |
Legal assignment | 06 April 2010 | Outstanding |
N/A |
Floating charge (all assets) | 23 October 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 23 October 2006 | Outstanding |
N/A |
Legal mortgage | 13 August 2004 | Outstanding |
N/A |
Legal mortgage | 19 February 2004 | Outstanding |
N/A |
Fixed and floating charge | 05 May 1992 | Outstanding |
N/A |
Debenture | 07 July 1987 | Fully Satisfied |
N/A |
Debenture | 17 October 1984 | Fully Satisfied |
N/A |
Debenture | 27 May 1983 | Fully Satisfied |
N/A |