OXFORD INFRACARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on 2025-01-12

View Document

16/01/2516 January 2025 Termination of appointment of Simon Christopher Waters as a director on 2025-01-12

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

11/10/2411 October 2024 Appointment of Mr Andrew Philip Holland as a secretary on 2024-10-07

View Document

11/10/2411 October 2024 Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Appointment of Mr Affan Nasir as a director on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Sarah Ann Beaumont as a director on 2024-03-21

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Gareth Kenworthy as a director on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Balasingham Ravi Kumar as a director on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Simon Christopher Waters as a director on 2022-01-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-16

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, SECRETARY DANIEL BEVAN

View Document

11/03/2111 March 2021 SECRETARY APPOINTED MR ANDREW PHILIP HOLLAND

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN POLLARD

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR DANIEL PETER BEVAN

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARCH / 30/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED / 16/01/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARRELL BOYD

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS SARAH ANN BEAUMONT

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 DIRECTOR APPOINTED MR GARETH KENWORTHY

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 15/08/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR DARRELL BOYD

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWTON-WALLACE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DRURY

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM PEMBROKE HOUSE BANBURY BUSINESS PARK AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR BALASINGHAM RAVI KUMAR

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRINONNEAU

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

06/11/156 November 2015 SECRETARY APPOINTED MRS CAROLYN JANE POLLARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTEK LEJK

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MARK WILLIAM GRINONNEAU

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BAWN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR RICHARD EDWARD LUBBOCK WARNER

View Document

07/04/157 April 2015

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JAMES DRURY

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR. PAUL SIMON ANDREWS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PITT

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED ADRIAN JOHN LAWTON-WALLACE

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JAMES RAYMOND BAWN

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SHRIMPTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 SECTION 590 CONFIRMATION

View Document

01/07/131 July 2013 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O C/O MR R A DAVIES FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RIANA RELIHAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAIT

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR OXFORD INFRACARE LIFT LIMITED

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JONES / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JONES / 04/04/2012

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OXFORD INFRACARE LIFT LIMITED / 15/01/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS RIANA RELIHAN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CLIVE HARRY PITT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR NAFEES ARIF

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA MILLS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ANTEX STEFAN LEJK

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MCELDUFF

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE PRIORY STOMP ROAD BURNHAM BUCKS SL1 7LW UNITED KINGDOM

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR IAN MATTHEW SHRIMPTON

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR ROGER ANDREW DAVIES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED NEIL TERENCE MCELDUFF

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BOOTH

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED STEPHEN GREGORY MINION

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MATTHEW JOHN TAIT

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NAFEES ARIF

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR JONATHAN MICHAEL SIMPSON

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR IAN BOOTH

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED PROFESSOR KENNETH RAYMOND GILES

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED SONIA MILLS

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/03/103 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM CARRIAGE COURT 30 CIRCUS MEWS BATH BA1 2PW

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 S366A DISP HOLDING AGM 27/09/06

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 35 COLSTON AVENUE BRISTOL AVON BS1 4TT

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 COMPANY NAME CHANGED BA OX LIFT (1) LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company