About

Registered Number: 05743993
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Church Farm Cottage, Church Road North Leigh, Witney, Oxfordshire, OX29 6TX

 

Oxoniensis Ltd was registered on 15 March 2006 with its registered office in Witney in Oxfordshire, it's status in the Companies House registry is set to "Active". This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Daniel Richard, Dr 28 August 2018 - 1
HAYWOOD, Peter Richard 15 March 2006 - 1
HAYWOOD, Wendy Michelle 28 August 2018 - 1
LEWIS, Sheena Marianne 28 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Daniel Richard 15 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 19 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2017
RESOLUTIONS - N/A 10 August 2017
RESOLUTIONS - N/A 10 August 2017
RESOLUTIONS - N/A 10 August 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 March 2014
CH01 - Change of particulars for director 23 March 2014
CH03 - Change of particulars for secretary 23 March 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 31 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.