About

Registered Number: 00376071
Date of Incorporation: 12/09/1942 (81 years and 7 months ago)
Company Status: Active
Registered Address: Priory Park, Ulverston, Cumbria, LA12 9QG

 

Based in Cumbria, Oxley Developments Company Ltd was setup in 1942, it's status at Companies House is "Active". The organisation has 8 directors listed as Cavan, Darren Mark, Jordan, Mark, Armistead, Trevor, Bushell, Timothy George, Doctor, Chambers, Jeffrey, Dr, Henderson, William, Henderson, William, Mclean, Francis, Sir at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVAN, Darren Mark 11 May 2009 - 1
JORDAN, Mark 17 July 2019 - 1
ARMISTEAD, Trevor N/A 31 May 2006 1
BUSHELL, Timothy George, Doctor 23 January 1998 28 February 2011 1
CHAMBERS, Jeffrey, Dr N/A 31 December 1993 1
HENDERSON, William 22 January 2016 11 September 2018 1
HENDERSON, William 20 December 2000 11 February 2005 1
MCLEAN, Francis, Sir N/A 30 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 24 July 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 03 January 2018
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 01 August 2017
MR04 - N/A 01 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 April 2016
CH01 - Change of particulars for director 23 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 05 January 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2015
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 03 January 2014
CH04 - Change of particulars for corporate secretary 03 January 2014
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 15 January 2013
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 06 December 2011
TM01 - Termination of appointment of director 05 September 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
CH04 - Change of particulars for corporate secretary 31 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AP04 - Appointment of corporate secretary 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
395 - Particulars of a mortgage or charge 20 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AUD - Auditor's letter of resignation 08 May 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 16 January 2004
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 12 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 07 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 01 February 1998
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 04 February 1997
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
123 - Notice of increase in nominal capital 03 September 1996
288 - N/A 02 August 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 07 June 1994
395 - Particulars of a mortgage or charge 19 March 1994
395 - Particulars of a mortgage or charge 16 March 1994
363s - Annual Return 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 19 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1993
288 - N/A 01 March 1993
363s - Annual Return 15 February 1993
395 - Particulars of a mortgage or charge 30 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
123 - Notice of increase in nominal capital 05 November 1992
395 - Particulars of a mortgage or charge 28 September 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 05 November 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 27 February 1990
288 - N/A 27 February 1990
AA - Annual Accounts 27 September 1989
288 - N/A 01 June 1989
288 - N/A 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 17 October 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 14 March 1987
395 - Particulars of a mortgage or charge 16 January 1987
AA - Annual Accounts 16 September 1986
AA - Annual Accounts 14 November 1985
AA - Annual Accounts 02 October 1984
AA - Annual Accounts 18 June 1984
AA - Annual Accounts 04 April 1984
AA - Annual Accounts 30 April 1982
AA - Annual Accounts 06 December 1980
AA - Annual Accounts 05 December 1979
NEWINC - New incorporation documents 12 September 1942

Mortgages & Charges

Description Date Status Charge by
Assignment 03 August 2012 Fully Satisfied

N/A

Chattels mortgage 19 June 2009 Fully Satisfied

N/A

Legal assignment 17 May 2006 Outstanding

N/A

Debenture 29 July 2004 Outstanding

N/A

Chattels mortgage 16 October 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 November 2002 Outstanding

N/A

Floating charge 08 November 2002 Outstanding

N/A

Floating charge 16 March 1994 Outstanding

N/A

Fixed equitable charge 08 March 1994 Fully Satisfied

N/A

Legal charge 12 January 1993 Outstanding

N/A

Charge 21 September 1992 Fully Satisfied

N/A

Fixed and floating charge 12 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.