Oxford Commercial Interiors Ltd

General information

Name:

Oxford Commercial Interiors Limited

Office Address:

Moreton House 31 High Street MK18 1NU Buckingham

Number: 07348925

Incorporation date: 2010-08-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Oxford Commercial Interiors Ltd can be contacted at Buckingham at Moreton House. Anyone can look up the firm by the postal code - MK18 1NU. Oxford Commercial Interiors's launching dates back to year 2010. This business is registered under the number 07348925 and company's status at the time is active - proposal to strike off. This enterprise's SIC code is 43390, that means Other building completion and finishing. The company's most recent financial reports were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-08-18.

Our database that details this specific firm's MDs implies there are two directors: Dawn F. and Simon F. who assumed their respective positions on September 1, 2017 and August 18, 2010.

Simon F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Dawn F.

Role: Director

Appointed: 01 September 2017

Latest update: 26 October 2023

Simon F.

Role: Director

Appointed: 18 August 2010

Latest update: 26 October 2023

People with significant control

Simon F.
Notified on 29 August 2017
Nature of control:
over 3/4 of shares
Simon F.
Notified on 18 August 2016
Ceased on 29 August 2017
Nature of control:
over 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 September 2023
Confirmation statement last made up date 18 August 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, May 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies