About

Registered Number: 03075243
Date of Incorporation: 03/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JU

 

Oxford Road Launderette Ltd was registered on 03 July 1995 and are based in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Oxford Road Launderette Ltd. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASS, Sue 01 June 2020 - 1
BROCKBANK, Olivier 09 September 2002 30 July 2004 1
WHARLDALL, William Frederick 21 July 1995 09 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BROCKBANK, Noelle Mary Bernadette 30 July 2004 27 October 2016 1
BROCKBANK, Tanya 09 September 2002 30 July 2004 1

Filing History

Document Type Date
PSC01 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 19 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 19 December 2016
TM02 - Termination of appointment of secretary 27 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 15 November 2005
363a - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 21 July 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 24 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1995
MEM/ARTS - N/A 18 August 1995
CERTNM - Change of name certificate 14 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
287 - Change in situation or address of Registered Office 07 August 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.