About

Registered Number: 03173604
Date of Incorporation: 15/03/1996 (29 years ago)
Company Status: Active
Registered Address: 120 D Olympic Avenue, Milton Park, Abingdon, Oxon, OX14 4SA

 

Production Tools (Oxon) Ltd was setup in 1996, it's status is listed as "Active". Production Tools (Oxon) Ltd has 3 directors listed as Fathers, Clare Diana, Fathers, Simon John, Fathers, Margaret Eileen at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATHERS, Clare Diana 01 April 1996 - 1
FATHERS, Simon John 01 April 1996 - 1
FATHERS, Margaret Eileen 15 March 1996 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 25 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 28 April 2016
DISS16(SOAS) - N/A 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 24 June 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AR01 - Annual Return 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 09 May 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 29 September 2009
DISS40 - Notice of striking-off action discontinued 05 August 2009
DISS40 - Notice of striking-off action discontinued 05 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 22 August 1997
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.