About

Registered Number: 03325635
Date of Incorporation: 28/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside, HU5 4HF

 

Oxley Garage Doors Ltd was registered on 28 February 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Hedgecox, Gary, Hennessey, Stephen Andrew for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGECOX, Gary 01 September 2017 - 1
HENNESSEY, Stephen Andrew 12 May 2020 12 May 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
PSC02 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
CS01 - N/A 06 March 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 16 November 2018
PSC04 - N/A 08 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 20 February 1998
287 - Change in situation or address of Registered Office 24 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Debenture 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.