Oxford Autosports Limited

General information

Name:

Oxford Autosports Ltd

Office Address:

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

Number: 05691844

Incorporation date: 2006-01-30

Dissolution date: 2022-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the launching of Oxford Autosports Limited, the firm registered at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street. It was established on Mon, 30th Jan 2006. Its registered no. was 05691844 and the post code was RG1 2AN. It had been on the market for 16 years until Wed, 16th Nov 2022.

The limited company had a single managing director: Aran J., who was appointed in 2006.

Executives who controlled the firm include: Aran J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Emilly J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Aran J.

Role: Director

Appointed: 30 January 2006

Latest update: 15 December 2022

People with significant control

Aran J.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emilly J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 02 February 2021
Confirmation statement last made up date 22 December 2019
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 16th January 2020. New Address: C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Previous address: C/O Kre Corporate Erecovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN (AD01)
filed on: 16th, January 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
16
Company Age

Closest Companies - by postcode