Fryers Way
Ossett
WF5 9TJ
Director Name | Mr Stephen Andrew Hennessey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Business Park Bontoft Avenue National Avenue Hull HU5 4HF |
Director Name | Steven David Small |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kowloon Villa Beck View Keyingham East Yorkshire HU12 9RG |
Director Name | Christopher John Oxley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Kirkella East Yorkshire HU10 7TG |
Director Name | Mr Richard Arthur Cheeseman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Business Park Bontoft Avenue National Avenue Hull HU5 4HF |
Secretary Name | Christopher John Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Kirkella East Yorkshire HU10 7TG |
Director Name | Mr Andrew Adams |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sovereign Business Park Unit 1, Sovereign B Bontoft Avenue Hull HU5 4HF |
Website | oxleydoors.co.uk |
---|---|
Telephone | 01482 444000 |
Telephone region | Hull |
Registered Address | Sovereign Business Park Bontoft Avenue National Avenue Hull HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
1 at £1 | Oxley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,257 |
Cash | £17,836 |
Current Liabilities | £166,890 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Mysing Development Capital Limited Classification: A registered charge Outstanding |
---|---|
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 October 2020 | Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages) |
---|---|
17 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 May 2020 | Notification of Oxley Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
22 May 2020 | Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page) |
22 May 2020 | Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page) |
20 May 2020 | Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages) |
24 March 2020 | Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Christopher John Oxley as a secretary on 10 March 2020 (1 page) |
12 March 2020 | Registration of charge 058635140002, created on 10 March 2020 (21 pages) |
12 March 2020 | Registration of charge 058635140003, created on 10 March 2020 (40 pages) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 November 2018 | Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Andrew Adams as a director on 1 March 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Steven Small as a director (1 page) |
30 June 2011 | Termination of appointment of Steven Small as a director (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Steven David Small on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Steven David Small on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 September 2008 | Director and secretary's change of particulars / christopher oxley / 23/09/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / christopher oxley / 23/09/2008 (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
17 August 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
17 August 2006 | New director appointed (2 pages) |
30 June 2006 | Incorporation (18 pages) |
30 June 2006 | Incorporation (18 pages) |