North Oxford Scaffolding Services Limited

General information

Name:

North Oxford Scaffolding Services Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 05011849

Incorporation date: 2004-01-09

Dissolution date: 2022-05-21

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the establishment of North Oxford Scaffolding Services Limited, the company registered at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading. It was founded on 2004-01-09. The Companies House Reg No. was 05011849 and the company post code was RG1 2AN. This firm had been operating in this business for eighteen years up until 2022-05-21.

George S. was the following firm's managing director, appointed in 2004 in January.

George S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 09 January 2004

Latest update: 3 May 2022

George S.

Role: Secretary

Appointed: 09 January 2004

Latest update: 3 May 2022

People with significant control

George S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 23 January 2022
Confirmation statement last made up date 09 January 2021
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 October 2013
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 23 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts 27 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 October 2015
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom on 2021/10/28 to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN (AD01)
filed on: 28th, October 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Closest Companies - by postcode