About

Registered Number: 00664163
Date of Incorporation: 04/07/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX,

 

Based in Cheltenham, Oxford Refrigeration Ltd was setup in 1960, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has 11 directors listed as Rice, Sean, Grant, Roger Gerald, Newton, Stephen Michael, Rawson, Anthony James, Creek, John Alan, Barson, Peter, Bentley, Hilary, Bentley, Peter Winston, Creek, John Alan, Creek, Linda Mary, Perks, Craig Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Roger Gerald 22 January 2020 - 1
NEWTON, Stephen Michael 30 September 2015 - 1
RAWSON, Anthony James 22 January 2020 - 1
BARSON, Peter N/A 29 September 2006 1
BENTLEY, Hilary 02 September 2010 30 September 2015 1
BENTLEY, Peter Winston N/A 30 September 2015 1
CREEK, John Alan 02 October 2006 22 January 2020 1
CREEK, Linda Mary 30 September 2015 22 January 2020 1
PERKS, Craig Stephen 30 September 2015 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
RICE, Sean 22 January 2020 - 1
CREEK, John Alan 30 September 2015 22 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 19 June 2020
PSC05 - N/A 12 March 2020
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 20 February 2020
AP01 - Appointment of director 20 February 2020
PSC02 - N/A 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
PSC07 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP03 - Appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
PSC04 - N/A 06 February 2020
RESOLUTIONS - N/A 05 February 2020
SH08 - Notice of name or other designation of class of shares 05 February 2020
SH01 - Return of Allotment of shares 16 January 2020
MR04 - N/A 06 January 2020
PSC01 - N/A 05 January 2020
PSC07 - N/A 05 January 2020
PSC04 - N/A 03 January 2020
PSC04 - N/A 23 December 2019
MR05 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR05 - N/A 17 December 2019
MR04 - N/A 17 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 22 February 2016
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 23 April 2015
MR05 - N/A 08 April 2015
MR05 - N/A 08 April 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
SH06 - Notice of cancellation of shares 18 June 2014
SH03 - Return of purchase of own shares 18 June 2014
RESOLUTIONS - N/A 02 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 March 2014
SH06 - Notice of cancellation of shares 17 May 2013
SH03 - Return of purchase of own shares 17 May 2013
RESOLUTIONS - N/A 14 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 March 2013
SH06 - Notice of cancellation of shares 25 July 2012
SH03 - Return of purchase of own shares 17 July 2012
RESOLUTIONS - N/A 09 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 May 2011
SH06 - Notice of cancellation of shares 30 March 2011
SH03 - Return of purchase of own shares 30 March 2011
RESOLUTIONS - N/A 29 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 11 March 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 10 March 2006
353 - Register of members 10 March 2006
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 23 July 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 13 March 1994
395 - Particulars of a mortgage or charge 20 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 10 March 1993
288 - N/A 21 January 1993
AA - Annual Accounts 17 July 1992
363a - Annual Return 23 March 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 04 October 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 04 July 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1993 Fully Satisfied

N/A

Legal charge 16 October 1980 Fully Satisfied

N/A

Legal charge 16 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.