-
OXLEYS FURNITURE LIMITED - 3 The Old Estate Yard High Street, East Hendred, Wantage, OX12 8JY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02604458
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 The Old Estate Yard High Street
- East Hendred
- Wantage
- OX12 8JY
- England 3 The Old Estate Yard High Street, East Hendred, Wantage, OX12 8JY, England UK
Management
- Geschäftsführung
- BOND, Harry Piers Shaw
- HUDSON, Simon David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.04.1991
- Alter der Firma 1991-04-23 33 Jahre
- SIC/NACE
- 31090
Eigentumsverhältnisse
- Beneficial Owners
- Mr Simon David Hudson
- Mrs Virginia Sarah Louise Hudson
- Mr Ian Robbin Stanley Bond
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- OXLEY'S GARDEN FURNITURE CO. LTD
- Rechtsträger-Kennung (LEI)
- 549300WFXYJNJSI5K574
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-04-23
- Jahresmeldung
- Fälligkeit: 2023-02-22
- Letzte Einreichung: 2022-02-08
-
OXLEYS FURNITURE LIMITED Firmenbeschreibung
- OXLEYS FURNITURE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02604458. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.04.1991 registriert. OXLEYS FURNITURE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen OXLEY'S GARDEN FURNITURE CO. LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "31090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.04.2012.Die Firma kann schriftlich über 3 The Old Estate Yard High Street erreicht werden.
Jetzt sichern OXLEYS FURNITURE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oxleys Furniture Limited - 3 The Old Estate Yard High Street, East Hendred, Wantage, OX12 8JY, Grossbritannien
- 1991-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OXLEYS FURNITURE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
termination-director-company-with-name-termination-date (2022-05-30) - TM01
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-05) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-19) - AD01
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-12-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-04-04) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
change-person-director-company-with-change-date (2017-12-08) - CH01
-
change-person-secretary-company-with-change-date (2017-12-08) - CH03
-
appoint-person-director-company-with-name-date (2017-12-19) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-05-19) - AP01
-
termination-director-company-with-name-termination-date (2014-05-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA
-
resolution (2014-08-08) - RESOLUTIONS
-
legacy (2014-08-08) - CAP-SS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
mortgage-satisfy-charge-full (2014-08-30) - MR04
-
capital-statement-capital-company-with-date-currency-figure (2014-08-08) - SH19
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-17) - AA
-
change-person-director-company-with-change-date (2010-05-14) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-18) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-09-19) - AA
-
legacy (2007-05-11) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-11-02) - AA
-
legacy (2006-06-09) - 363a
-
legacy (2006-04-24) - 288b
-
legacy (2006-03-02) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-01-18) - 88(2)R
-
legacy (2005-04-13) - 288c
-
legacy (2005-01-18) - 123
-
legacy (2005-05-25) - 363s
-
legacy (2005-01-18) - 288b
-
accounts-with-accounts-type-small (2005-11-08) - AA
-
resolution (2005-01-18) - RESOLUTIONS
-
legacy (2005-08-19) - 395
-
legacy (2005-01-06) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-03-31) - AA
-
legacy (2004-02-12) - 288b
-
legacy (2004-06-03) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-13) - 363s
-
legacy (2003-05-13) - 288a
-
legacy (2003-04-28) - 288a
-
accounts-with-accounts-type-small (2003-02-27) - AA
-
legacy (2003-02-07) - 288b
keyboard_arrow_right 2002
-
legacy (2002-05-09) - 363s
-
accounts-with-accounts-type-small (2002-04-24) - AA
-
legacy (2002-01-28) - 288a
keyboard_arrow_right 2001
-
legacy (2001-06-25) - 363s
-
accounts-with-accounts-type-small (2001-04-10) - AA
keyboard_arrow_right 2000
-
legacy (2000-04-27) - 363s
-
accounts-with-accounts-type-small (2000-10-27) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-22) - 288c
-
legacy (1999-11-22) - 288a
-
legacy (1999-06-30) - 288b
-
legacy (1999-06-21) - 288b
-
legacy (1999-06-21) - 288a
-
legacy (1999-05-11) - 363s
-
accounts-with-accounts-type-small (1999-03-11) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-03-13) - AA
-
legacy (1998-04-28) - 363s
keyboard_arrow_right 1997
-
legacy (1997-03-10) - 288c
-
legacy (1997-05-12) - 363s
-
accounts-with-accounts-type-full (1997-06-10) - AA
-
auditors-resignation-company (1997-07-04) - AUD
-
legacy (1997-07-05) - 287
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-06-06) - AA
-
legacy (1996-05-12) - 363s
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-01-25) - 287
-
legacy (1995-04-25) - 288
-
legacy (1995-05-05) - 363s
-
accounts-with-accounts-type-full (1995-06-12) - AA
-
legacy (1995-06-16) - 395
-
legacy (1995-10-16) - 403a
keyboard_arrow_right 1994
-
legacy (1994-01-11) - 225(1)
-
accounts-with-accounts-type-small (1994-03-02) - AA
-
accounts-with-accounts-type-full (1994-08-12) - AA
-
resolution (1994-08-12) - RESOLUTIONS
-
certificate-change-of-name-company (1994-12-21) - CERTNM
-
legacy (1994-12-12) - 288
-
legacy (1994-12-12) - 88(2)
-
legacy (1994-08-24) - 363b
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-05-25) - AA
-
certificate-change-of-name-company (1993-02-04) - CERTNM
-
legacy (1993-11-15) - 363s
-
legacy (1993-06-09) - 395
-
legacy (1993-03-31) - 287
keyboard_arrow_right 1992
-
legacy (1992-09-10) - 363s
-
legacy (1992-10-12) - 363a
keyboard_arrow_right 1991
-
legacy (1991-05-02) - 395
-
incorporation-company (1991-04-23) - NEWINC