About

Registered Number: 03967319
Date of Incorporation: 07/04/2000 (24 years ago)
Company Status: Active
Registered Address: A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW,

 

Established in 2000, Oxford Safety Components Ltd have registered office in Cradley Heath, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 17 April 2020
AA01 - Change of accounting reference date 11 March 2020
SH06 - Notice of cancellation of shares 31 December 2019
SH03 - Return of purchase of own shares 31 December 2019
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
PSC02 - N/A 23 December 2019
AD01 - Change of registered office address 21 December 2019
AP01 - Appointment of director 21 December 2019
AP01 - Appointment of director 21 December 2019
AP01 - Appointment of director 21 December 2019
AP01 - Appointment of director 21 December 2019
TM01 - Termination of appointment of director 21 December 2019
TM02 - Termination of appointment of secretary 21 December 2019
AA - Annual Accounts 16 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 January 2019
AD01 - Change of registered office address 31 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 31 January 2015
RESOLUTIONS - N/A 22 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 May 2010
RESOLUTIONS - N/A 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 02 March 2005
AAMD - Amended Accounts 11 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 22 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 11 May 2001
395 - Particulars of a mortgage or charge 02 October 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2008 Fully Satisfied

N/A

Legal mortgage 01 December 2006 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.