About

Registered Number: 03701256
Date of Incorporation: 26/01/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Academic House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Oxfordshire, OX29 4AJ

 

Oxon Fastening Systems Ltd was founded on 26 January 1999 and are based in Oxfordshire, it has a status of "Active". There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Christine Yvonne 16 March 2000 - 1
BENNETT, Terry John 01 February 1999 - 1
DIXON, David 01 January 2007 - 1
DIXON, Teresa Ann 01 February 1999 - 1
TUDGE, Paul David 01 February 1999 30 October 2006 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 September 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AR01 - Annual Return 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 February 2008
169 - Return by a company purchasing its own shares 13 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363s - Annual Return 03 March 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 27 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 13 February 2001
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.