ABOUT OXFORD HARDWARE LIMITED
Here to help
Here you can meet and contact staff, watch our video and find out a little bit more about Oxford Hardware.
Oxford Hardware Limited, Burland House, Oxhill, Warwick, United Kingdom CV35 0RD
KEY FINANCE
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
-
Check the company
-
UK
-
West Oxfordshire
- Company name
- OXFORD HARDWARE LIMITED
- Company number
- 04177549
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Mar 2001
Age - 25 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
- 72
- 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
- 68
- 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.