Oxon Security Home Counties Uk Limited

General information

Name:

Oxon Security Home Counties Uk Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 06409061

Incorporation date: 2007-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Oxon Security Home Counties Uk started its business in 2007 as a Private Limited Company registered with number: 06409061. This firm has been operating for seventeen years and it's currently liquidation. This company's registered office is registered in Norwich at Lawrence House 5. You can also locate the company utilizing its area code of NR2 1AD. This firm's Standard Industrial Classification Code is 80100 and their NACE code stands for Private security activities. Its most recent accounts describe the period up to Tuesday 31st October 2017 and the most current annual confirmation statement was filed on Monday 24th June 2019.

Financial data based on annual reports

Company staff

Hidayat K.

Role: Director

Appointed: 21 February 2018

Latest update: 12 April 2024

Mohd Z.

Role: Director

Appointed: 06 May 2014

Latest update: 12 April 2024

Mohd Z.

Role: Secretary

Appointed: 25 October 2007

Latest update: 12 April 2024

People with significant control

Hidayat K.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Mohd Z.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 24 June 2019
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Thu, 6th Feb 2020. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Suite 02, 1st Floor, Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England (AD01)
filed on: 6th, February 2020
address
Free Download Download filing (2 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
2013 Buckinghamshire 1 £ 5 110.80
2013-08-28 3400842361 £ 5 110.80

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
  • 80200 : Security systems service activities
  • 80300 : Investigation activities
16
Company Age

Closest Companies - by postcode