-
OXFORD BRICKWORK HOLDINGS LTD - Crossroads Farm, Robsart Place, Cumnor, Oxford, United Kingdom
Company Information
- Company registration number
- 07618349
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crossroads Farm
- Robsart Place
- Cumnor
- Oxford
- OX2 9RH
- England Crossroads Farm, Robsart Place, Cumnor, Oxford, OX2 9RH, England UK
Management
- Managing Directors
- ALLEN, Catriona Mandy
- ALLEN, Peter Nigel Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-28
- Age Of Company 2011-04-28 13 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Peter Allen
- Mrs Catriona Allen
- Mr Peter Allen
- Mrs Catriona Allen
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- J & P POWER BRICKWORK LTD
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-04-24
- Last Date: 2024-04-10
-
OXFORD BRICKWORK HOLDINGS LTD Company Description
- OXFORD BRICKWORK HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 07618349. Its current trading status is "live". It was registered 2011-04-28. It was previously called J & P POWER BRICKWORK LTD. It has declared SIC or NACE codes as "41202". It has 2 directors It can be contacted at Crossroads Farm .
Get OXFORD BRICKWORK HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxford Brickwork Holdings Ltd - Crossroads Farm, Robsart Place, Cumnor, Oxford, United Kingdom
- 2011-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OXFORD BRICKWORK HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-03-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-10) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-29) - AA
-
mortgage-satisfy-charge-full (2022-11-23) - MR04
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-16) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-28) - MR01
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2016-12-24) - MR01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-06-08) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
-
change-person-director-company-with-change-date (2014-03-11) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
-
resolution (2013-02-12) - RESOLUTIONS
-
certificate-change-of-name-company (2013-02-19) - CERTNM
-
change-person-director-company-with-change-date (2013-04-19) - CH01
-
change-of-name-notice (2013-02-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
-
capital-allotment-shares (2013-04-19) - SH01
-
mortgage-satisfy-charge-full (2013-06-11) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-person-director-company-with-change-date (2012-05-11) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-05-11) - AD01
-
change-account-reference-date-company-current-extended (2012-02-22) - AA01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-25) - CERTNM
-
change-of-name-notice (2011-11-25) - CONNOT
-
legacy (2011-07-20) - MG01
-
appoint-person-director-company-with-name (2011-05-19) - AP01
-
incorporation-company (2011-04-28) - NEWINC