Check the

OXFORD HARDWARE LIMITED

Company
OXFORD HARDWARE LIMITED (04177549)

OXFORD HARDWARE

Phone: 01295 680 068
A rating

KEY FINANCES

Year
2016
Assets
£2333.76k ▲ £23.71k (1.03 %)
Cash
£110.44k ▼ £-14.25k (-11.43 %)
Liabilities
£1478k ▲ £41.99k (2.92 %)
Net Worth
£855.75k ▼ £-18.28k (-2.09 %)

REGISTRATION INFO

Company name
OXFORD HARDWARE LIMITED
Company number
04177549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
oxfordhardware.co.uk
Phones
01295 680 068
Registered Address
2B MARSTON HOUSE,
CROMWELL BUSINESS PARK,
CHIPPING NORTON,
OXFORDSHIRE,
OX7 5SR

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 105.36

CHARGES

25 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

12 May 2009
Status
Outstanding
Delivered
14 May 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
All debts purchased or purported to be purchased by the…

12 March 2009
Status
Outstanding
Delivered
13 March 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 December 2005
Status
Satisfied on 25 April 2009
Delivered
13 December 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

11 October 2001
Status
Satisfied on 1 May 2009
Delivered
18 October 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Policy with legal & general 009103520-4 date 24/05/2001 sum…

18 May 2001
Status
Satisfied on 1 May 2009
Delivered
26 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

OXFORD HARDWARE LIMITED DIRECTORS

Helen Jane Cleave

  Acting
Appointed
12 March 2001
Role
Secretary
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, England, OX7 5SR
Name
CLEAVE, Helen Jane

David Richard Langley Cleave

  Acting PSC
Appointed
12 March 2001
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, England, OX7 5SR
Country Of Residence
England
Name
CLEAVE, David Richard Langley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Helen Jane Cleave

  Acting PSC
Appointed
12 March 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, England, OX7 5SR
Country Of Residence
England
Name
CLEAVE, Helen Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
12 March 2001
Resigned
12 March 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
12 March 2001
Resigned
12 March 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.