Oxborrow Engineering Limited

General information

Name:

Oxborrow Engineering Ltd

Office Address:

5 Telford Business Park Telford Road CO15 4BQ Clacton On Sea

Number: 05081984

Incorporation date: 2004-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01255852666

Emails:

  • oxbeng@aol.com

Website

www.oxborrowengineering.co.uk

Description

Data updated on:

Oxborrow Engineering Limited was set up as Private Limited Company, with headquarters in 5 Telford Business Park, Telford Road in Clacton On Sea. The zip code is CO15 4BQ. This company was established in 2004. The registered no. is 05081984. This enterprise's declared SIC number is 25990, that means Manufacture of other fabricated metal products n.e.c.. The latest annual accounts were submitted for the period up to March 31, 2023 and the most recent annual confirmation statement was submitted on May 12, 2023.

Currently, the firm is governed by 1 managing director: Mohsen N., who was arranged to perform management duties in August 2014. For ten years James H., had been supervising the following firm up until the resignation ten years ago. Furthermore another director, specifically Anne H. resigned in August 2014.

Executives who have control over the firm are as follows: Mohsen N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Shahla Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mohsen N.

Role: Director

Appointed: 05 August 2014

Latest update: 17 May 2024

People with significant control

Mohsen N.
Notified on 18 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Shahla Y.
Notified on 30 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16 May 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2021/06/24 director's details were changed (CH01)
filed on: 24th, June 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Malting Forge Malting Lane Kirby-le-soken

Post code:

CO13 0EH

City / Town:

Frinton-on-sea

HQ address,
2014

Address:

Malting Forge Malting Lane Kirby-le-soken

Post code:

CO13 0EH

City / Town:

Frinton-on-sea

HQ address,
2015

Address:

Malting Forge Malting Lane Kirby-le-soken

Post code:

CO13 0EH

City / Town:

Frinton-on-sea

HQ address,
2016

Address:

Malting Forge Malting Lane Kirby-le-soken

Post code:

CO13 0EH

City / Town:

Frinton-on-sea

Accountant/Auditor,
2015 - 2016

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 25110 : Manufacture of metal structures and parts of structures
20
Company Age