About

Registered Number: 04115043
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

Based in Oxford, The Old Foundry Ltd was established in 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Abbott, Lisa, Broughton, Benjamin John, Dr, Harvey, Paul Geoffrey, Kilpatrick, Kenneth Watt, King, Benjamin James, Mcaloon, John Joseph, Moore, David John, Fraser, James Edward Hamilton, Leaver, Martin, Ross, Benjamin, Tabalotny, Jodi Eric, Thomas, David Leslie, White, Jeanne Eleanor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Lisa 20 January 2016 - 1
BROUGHTON, Benjamin John, Dr 04 March 2007 - 1
HARVEY, Paul Geoffrey 30 November 2005 - 1
KILPATRICK, Kenneth Watt 19 September 2008 - 1
KING, Benjamin James 24 January 2008 - 1
MCALOON, John Joseph 03 January 2014 - 1
FRASER, James Edward Hamilton 30 June 2011 11 December 2015 1
LEAVER, Martin 31 March 2006 01 December 2008 1
ROSS, Benjamin 05 December 2005 21 January 2011 1
TABALOTNY, Jodi Eric 30 April 2007 11 January 2013 1
THOMAS, David Leslie 27 November 2000 21 October 2005 1
WHITE, Jeanne Eleanor 31 March 2006 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MOORE, David John 19 October 2005 01 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC08 - N/A 03 February 2020
CS01 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 October 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 14 January 2015
CH04 - Change of particulars for corporate secretary 14 January 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 04 November 2013
AP04 - Appointment of corporate secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 30 June 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 02 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
225 - Change of Accounting Reference Date 10 December 2001
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.