Oxford Pipework Services Limited

General information

Name:

Oxford Pipework Services Ltd

Office Address:

Unit 7 Burcot Farm Clifton Hampden OX14 3DL Abingdon

Number: 03617402

Incorporation date: 1998-08-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03617402 - reg. no. used by Oxford Pipework Services Limited. The company was registered as a Private Limited Company on 1998-08-18. The company has been present in this business for 26 years. This company could be reached at Unit 7 Burcot Farm Clifton Hampden in Abingdon. The office's zip code assigned to this address is OX14 3DL. The enterprise's registered with SIC code 43290 and has the NACE code: Other construction installation. 2022-04-30 is the last time when account status updates were reported.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 2,347 pounds of revenue. In 2010 the company had 1 transaction that yielded 16,463 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Building Maintenance and Scheduled R & M.

Taking into consideration the company's growing number of employees, it became imperative to formally appoint more directors: Harvey S. and Martin S. who have been participating in joint efforts since 2002-03-05 to promote the success of the following firm. To provide support to the directors, the firm has been utilizing the skills of Leonora S. as a secretary since the appointment on 2008-08-12.

Financial data based on annual reports

Company staff

Leonora S.

Role: Secretary

Appointed: 12 August 2008

Latest update: 31 March 2024

Harvey S.

Role: Director

Appointed: 05 March 2002

Latest update: 31 March 2024

Martin S.

Role: Director

Appointed: 18 August 1998

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: Martin S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Martin S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin 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
Martin 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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 1 £ 2 347.12
2011-10-12 7000399151 £ 2 347.12 Building Maintenance
2010 Oxfordshire County Council 1 £ 16 462.53
2010-11-11 7000365705 £ 16 462.53 Scheduled R & M

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
25
Company Age

Similar companies nearby

Closest companies