AUTO-CHECK (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

AUTO-CHECK (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09153850

Incorporation date

30/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Cuebar Court Lashford Lane, Dry Sandford, Abingdon, Oxfordshire OX13 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon26/07/2023
Director's details changed for Miss Emma Louise Nichols on 2023-07-26
dot icon26/07/2023
Secretary's details changed for Miss Emma Louise Nichols on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Dean Michael Perry on 2023-07-26
dot icon26/07/2023
Change of details for Miss Emma Louise Nichols as a person with significant control on 2023-07-26
dot icon26/07/2023
Change of details for Mr Dean Michael Perry as a person with significant control on 2023-07-26
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon03/01/2020
Termination of appointment of Robert Nichols as a director on 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Resolutions
dot icon26/04/2019
Notification of Dean Michael Perry as a person with significant control on 2019-04-01
dot icon26/04/2019
Notification of Emma Louise Nichols as a person with significant control on 2019-04-01
dot icon26/04/2019
Cessation of Robert Nichols as a person with significant control on 2019-04-01
dot icon26/04/2019
Cessation of Jacqueline Lesley Nichols as a person with significant control on 2019-04-01
dot icon26/04/2019
Appointment of Mr Dean Michael Perry as a director on 2019-04-01
dot icon26/04/2019
Appointment of Miss Emma Louise Nichols as a director on 2019-04-01
dot icon26/04/2019
Appointment of Miss Emma Louise Nichols as a secretary on 2019-04-01
dot icon26/04/2019
Termination of appointment of Jacqueline Lesley Nichols as a director on 2019-04-01
dot icon26/04/2019
Termination of appointment of Jacqueline Lesley Nichols as a secretary on 2019-04-01
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon11/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon30/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
45.93K
-
0.00
63.58K
-
2022
5
55.00K
-
0.00
66.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Jacqueline Lesley
Secretary
30/07/2014 - 01/04/2019
-
Nichols, Emma Louise
Secretary
01/04/2019 - Present
-
Mr Dean Michael Perry
Director
01/04/2019 - Present
-
Mr Robert Nichols
Director
30/07/2014 - 31/12/2019
-
Mrs Jacqueline Lesley Nichols
Director
30/07/2014 - 01/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO-CHECK (OXFORD) LIMITED

AUTO-CHECK (OXFORD) LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at Unit 3 Cuebar Court Lashford Lane, Dry Sandford, Abingdon, Oxfordshire OX13 6EB. There are currently 3 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 AUTO-CHECK (OXFORD) LIMITED?

toggle

AUTO-CHECK (OXFORD) LIMITED is currently Active. It was registered on 30/07/2014 .

Where is AUTO-CHECK (OXFORD) LIMITED located?

toggle

AUTO-CHECK (OXFORD) LIMITED is registered at Unit 3 Cuebar Court Lashford Lane, Dry Sandford, Abingdon, Oxfordshire OX13 6EB.

What does AUTO-CHECK (OXFORD) LIMITED do?

toggle

AUTO-CHECK (OXFORD) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO-CHECK (OXFORD) LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-30 with no updates.