Herald Oxford Limited

General information

Name:

Herald Oxford Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 05846083

Incorporation date: 2006-06-14

Dissolution date: 2022-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the founding of Herald Oxford Limited, a firm which was located at 2nd Floor Regis House, 45 King William Street in London. It was registered on 2006-06-14. Its registration number was 05846083 and the company area code was EC4R 9AN. This company had existed on the market for approximately 16 years until 2022-10-01.

David W. and Jaqueline W. were listed as company's directors and were running the firm for 16 years.

Executives who controlled the firm include: David W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacqueline W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 14 June 2006

Latest update: 24 February 2024

Jaqueline W.

Role: Secretary

Appointed: 14 June 2006

Latest update: 24 February 2024

Jaqueline W.

Role: Director

Appointed: 14 June 2006

Latest update: 24 February 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 October 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on 2020-06-02. Company's previous address: 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England. (AD01)
filed on: 2nd, June 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
16
Company Age

Closest Companies - by postcode