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.
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 |
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 |
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 |