Oxford Cartographers Limited

General information

Name:

Oxford Cartographers Ltd

Office Address:

Unit 12, The Generator Business Centre 95 Miles Road CR4 3FH Mitcham

Number: 03555028

Incorporation date: 1998-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oxford Cartographers Limited with Companies House Reg No. 03555028 has been a part of the business world for twenty six years. This Private Limited Company is located at Unit 12, The Generator Business Centre, 95 Miles Road, Mitcham and its postal code is CR4 3FH. This company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 31st December 2022 is the last time when company accounts were reported.

Regarding this specific firm, a variety of director's tasks have so far been executed by James H. who was arranged to perform management duties in 1998 in April.

The companies that control this firm are: Robert J Cook Limited owns over 3/4 of company shares. This business can be reached in Mitcham at 95 Miles Road, CR4 3FH and was registered as a PSC under the registration number 04595953.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 29 April 1998

Latest update: 27 April 2024

People with significant control

Robert J Cook Limited
Address: Unit 10, The Generator Business Centre 95 Miles Road, Mitcham, CR4 3FH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04595953
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode