ADVANCED ELECTRICAL (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05656617

Incorporation date

16/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon24/03/2026
Declaration of solvency
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon24/03/2026
Registered office address changed from 1 Partridge Close Charwelton Daventry NN11 3YP England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-03-24
dot icon05/03/2026
Micro company accounts made up to 2026-02-28
dot icon03/03/2026
Previous accounting period shortened from 2026-04-30 to 2026-02-28
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-04-30
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/12/2022
Registered office address changed from 5 Robins Close Barford St. Michael Banbury Oxfordshire OX15 0RP to 1 Partridge Close Charwelton Daventry NN11 3YP on 2022-12-09
dot icon09/12/2022
Change of details for Mr Stuart Kenneth Haddock as a person with significant control on 2022-12-09
dot icon09/12/2022
Secretary's details changed for Stuart Kenneth Haddock on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Stuart Kenneth Haddock on 2022-12-09
dot icon20/12/2021
Micro company accounts made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon23/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/12/2015
Secretary's details changed for Stuart Kenneth Haddock on 2015-09-01
dot icon10/12/2015
Director's details changed for Stuart Kenneth Haddock on 2015-09-01
dot icon08/06/2015
Registered office address changed from Milton House, Little Paddock Fringford Nr Bicester Oxfordshire OX27 8EJ to 5 Robins Close Barford St. Michael Banbury Oxfordshire OX15 0RP on 2015-06-08
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Janette Haddock as a director on 2014-10-31
dot icon03/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon25/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Stuart Kenneth Haddock on 2009-12-16
dot icon08/03/2010
Director's details changed for Janette Haddock on 2009-12-16
dot icon16/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 16/12/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 16/12/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/01/2007
Return made up to 16/12/06; full list of members
dot icon10/03/2006
Certificate of change of name
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon08/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
£ nc 1000/10000 07/03/06
dot icon08/03/2006
Ad 07/03/06-07/03/06 £ si [email protected]=999 £ ic 1/1000
dot icon16/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
166.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
16/12/2005 - 07/03/2006
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
16/12/2005 - 07/03/2006
274
Mr Stuart Kenneth Haddock
Director
07/03/2006 - Present
3
Haddock, Stuart Kenneth
Secretary
07/03/2006 - Present
-
Haddock, Janette
Director
07/03/2006 - 31/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ELECTRICAL (OXFORD) LIMITED

ADVANCED ELECTRICAL (OXFORD) LIMITED is an(a) Liquidation company incorporated on 16/12/2005 with the registered office located at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ELECTRICAL (OXFORD) LIMITED?

toggle

ADVANCED ELECTRICAL (OXFORD) LIMITED is currently Liquidation. It was registered on 16/12/2005 .

Where is ADVANCED ELECTRICAL (OXFORD) LIMITED located?

toggle

ADVANCED ELECTRICAL (OXFORD) LIMITED is registered at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ADVANCED ELECTRICAL (OXFORD) LIMITED do?

toggle

ADVANCED ELECTRICAL (OXFORD) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADVANCED ELECTRICAL (OXFORD) LIMITED?

toggle

The latest filing was on 24/03/2026: Declaration of solvency.