About

Registered Number: 02843851
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 44 Kirkgate, Ripon, HG4 1PB,

 

Having been setup in 1993, Oxley Properties Ltd have registered office in Ripon. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBRON, Michael Stephen 26 March 1998 - 1
ESPINNER, Steven John 31 March 1994 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Leeanne 23 January 2019 - 1
DOLAN, Lynette Frances 31 March 1994 31 May 1996 1
WINDUSS, Elaine 25 October 1996 23 January 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 07 June 2019
MR04 - N/A 15 February 2019
AP03 - Appointment of secretary 08 February 2019
CH01 - Change of particulars for director 30 January 2019
PSC04 - N/A 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 05 December 2017
PSC04 - N/A 05 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 15 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 10 July 1998
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
363s - Annual Return 15 August 1997
287 - Change in situation or address of Registered Office 28 February 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
363b - Annual Return 20 December 1996
363(287) - N/A 20 December 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288 - N/A 15 June 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 13 September 1995
RESOLUTIONS - N/A 12 April 1995
AA - Annual Accounts 12 April 1995
288 - N/A 29 November 1994
288 - N/A 29 November 1994
363b - Annual Return 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
287 - Change in situation or address of Registered Office 22 February 1994
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 March 1999 Outstanding

N/A

Mortgage deed 24 January 1997 Fully Satisfied

N/A

Mortgage deed 24 January 1997 Outstanding

N/A

Mortgage 06 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.