1ST CHOICE SCAFFOLDING OXFORD LTD

Register to unlock more data on OkredoRegister

1ST CHOICE SCAFFOLDING OXFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423745

Incorporation date

13/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Old London Road, Wheatley, Oxford OX33 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon12/08/2025
Secretary's details changed for Mr Mark Nicholas Murphy on 2024-05-31
dot icon12/08/2025
Director's details changed for Mr Mark Nicholas Murphy on 2024-05-31
dot icon15/07/2025
Address of officer Mr Mark Nicholas Murphy changed to 05423745 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-15
dot icon15/07/2025
Address of officer Mr Mark Nicholas Murphy changed to 05423745 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-15
dot icon20/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon31/05/2024
Registered office address changed from Unit 2B 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER to Unit 7 Old London Road Wheatley Oxford OX33 1XW on 2024-05-31
dot icon27/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon13/04/2022
Change of details for Mrs Sharon Mary Murphy as a person with significant control on 2022-02-18
dot icon13/04/2022
Change of details for Mr Mark Nicholas Murphy as a person with significant control on 2022-02-18
dot icon13/04/2022
Director's details changed for Mrs Sharon Mary Murphy on 2022-02-18
dot icon13/04/2022
Director's details changed for Mr Mark Nicholas Murphy on 2022-02-18
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/04/2020
Notification of Sharon Murphy as a person with significant control on 2019-04-01
dot icon13/04/2020
Change of details for Mr Mark Nicholas Murphy as a person with significant control on 2019-04-01
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mrs Sharon Mary Murphy as a director on 2019-04-01
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/10/2016
Termination of appointment of Richard David Poore as a director on 2016-10-30
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mark Nicholas Murphy on 2010-03-15
dot icon15/04/2010
Director's details changed for Richard David Poore on 2010-04-13
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 13/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Ad 01/05/06--------- £ si 2@1=2
dot icon18/05/2007
Return made up to 13/04/07; full list of members
dot icon17/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon25/05/2006
Return made up to 13/04/06; full list of members
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon13/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+8.59 % *

* during past year

Cash in Bank

£373,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.42K
-
0.00
105.52K
-
2022
2
340.52K
-
0.00
343.84K
-
2023
2
412.06K
-
0.00
373.39K
-
2023
2
412.06K
-
0.00
373.39K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

412.06K £Ascended21.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

373.39K £Ascended8.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
12/04/2005 - 16/05/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
12/04/2005 - 16/05/2005
9239
Mr Mark Nicholas Murphy
Director
17/05/2005 - Present
-
Mrs Sharon Mary Murphy
Director
01/04/2019 - Present
-
Murphy, Mark Nicholas
Secretary
17/05/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1ST CHOICE SCAFFOLDING OXFORD LTD

1ST CHOICE SCAFFOLDING OXFORD LTD is an(a) Active company incorporated on 13/04/2005 with the registered office located at Unit 7 Old London Road, Wheatley, Oxford OX33 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE SCAFFOLDING OXFORD LTD?

toggle

1ST CHOICE SCAFFOLDING OXFORD LTD is currently Active. It was registered on 13/04/2005 .

Where is 1ST CHOICE SCAFFOLDING OXFORD LTD located?

toggle

1ST CHOICE SCAFFOLDING OXFORD LTD is registered at Unit 7 Old London Road, Wheatley, Oxford OX33 1XW.

What does 1ST CHOICE SCAFFOLDING OXFORD LTD do?

toggle

1ST CHOICE SCAFFOLDING OXFORD LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does 1ST CHOICE SCAFFOLDING OXFORD LTD have?

toggle

1ST CHOICE SCAFFOLDING OXFORD LTD had 2 employees in 2023.

What is the latest filing for 1ST CHOICE SCAFFOLDING OXFORD LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.