C V P (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

C V P (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767807

Incorporation date

11/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Tower Road Industrial Estate, Tower Road, Berinsfield, Wallingford OX10 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Change of details for Mr Rudolf Alexander George Slezak as a person with significant control on 2025-09-30
dot icon30/09/2025
Change of details for Mr Rudolf Alexander George Slezak as a person with significant control on 2025-09-29
dot icon30/09/2025
Secretary's details changed for Mr Rudolf Alexander George Slezak on 2025-09-30
dot icon29/09/2025
Director's details changed for Rudolf Alexander George Slezak on 2025-09-29
dot icon29/09/2025
Director's details changed for Rudolf Alexander George Slezak on 2025-09-29
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-11 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Change of details for Mr Rudolf Alexander George Slezak as a person with significant control on 2023-09-08
dot icon12/06/2023
Confirmation statement made on 2023-05-11 with updates
dot icon01/06/2023
Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 9 Tower Road Industrial Estate Tower Road, Berinsfield Wallingford OX10 7LN on 2023-06-01
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon25/05/2022
Notification of Rudolf Alexander George Slezak as a person with significant control on 2017-05-31
dot icon25/05/2022
Cessation of Rudolf Alexander George Slezak as a person with significant control on 2017-05-31
dot icon25/05/2022
Cessation of Liam Joseph O'brien as a person with significant control on 2017-05-31
dot icon07/03/2022
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2022-03-07
dot icon05/11/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon16/05/2019
Change of details for Mr Liam Joseph O'brien as a person with significant control on 2018-06-04
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Particulars of variation of rights attached to shares
dot icon11/07/2017
Change of share class name or designation
dot icon06/07/2017
Resolutions
dot icon29/06/2017
Termination of appointment of Liam Joseph O'brien as a director on 2017-05-31
dot icon29/06/2017
Appointment of Mr Rudolf Alexander George Slezak as a secretary on 2017-05-31
dot icon29/06/2017
Termination of appointment of Liam Joseph O'brien as a secretary on 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Liam Joseph O'brien as a secretary on 2012-04-30
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Secretary's details changed
dot icon25/04/2014
Director's details changed for Liam Joseph O'brien on 2014-04-25
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 10 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England on 2012-10-30
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Termination of appointment of Jane Coles as a secretary
dot icon24/07/2012
Termination of appointment of Steven Coles as a director
dot icon24/07/2012
Termination of appointment of Jane Coles as a director
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/06/2012
Registered office address changed from 9 Elm Close Wheatley Oxford Oxon OX33 1UW England on 2012-06-06
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Appointment of Liam Joseph O'brien as a director
dot icon14/06/2011
Appointment of Rudolf Alexander George Slezak as a director
dot icon23/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Steven William Coles on 2010-05-11
dot icon12/05/2010
Director's details changed for Mrs Jane Elizabeth Coles on 2010-05-11
dot icon27/01/2010
Registered office address changed from 104 Walton Street Oxford Oxon OX2 6EB England on 2010-01-27
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from 10 broad street abingdon oxfordshire OX14 3LH
dot icon11/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 11/05/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Registered office changed on 10/10/06 from: 8 saint marys street wallingford oxfordshire OX10 0EL
dot icon31/05/2006
Return made up to 11/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/11/2005
Return made up to 11/05/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 11/05/03; full list of members
dot icon07/03/2003
Ad 26/02/03--------- £ si 10@1=10 £ ic 8/18
dot icon27/02/2003
Memorandum and Articles of Association
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/05/2002
Return made up to 11/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/06/2001
Return made up to 11/05/01; full list of members
dot icon08/06/2001
Ad 01/05/01--------- £ si 6@1=6 £ ic 2/8
dot icon23/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Return made up to 11/05/00; full list of members
dot icon11/04/2000
Registered office changed on 11/04/00 from: 26 beaumont street oxford oxfordshire OX1 2NP
dot icon11/04/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon20/05/1999
Secretary resigned
dot icon11/05/1999
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
11/05/2026
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
28.87K
-
0.00
35.44K
-
2022
2
36.27K
-
0.00
16.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slezak, Rudolf Alexander George
Director
01/05/2011 - Present
2
Slezak, Rudolf Alexander George
Secretary
31/05/2017 - Present
-

Persons with Significant Control

3
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 C V P (OXFORD) LIMITED

C V P (OXFORD) LIMITED is an(a) Active company incorporated on 11/05/1999 with the registered office located at Unit 9 Tower Road Industrial Estate, Tower Road, Berinsfield, Wallingford OX10 7LN. 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 C V P (OXFORD) LIMITED?

toggle

C V P (OXFORD) LIMITED is currently Active. It was registered on 11/05/1999 .

Where is C V P (OXFORD) LIMITED located?

toggle

C V P (OXFORD) LIMITED is registered at Unit 9 Tower Road Industrial Estate, Tower Road, Berinsfield, Wallingford OX10 7LN.

What does C V P (OXFORD) LIMITED do?

toggle

C V P (OXFORD) LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for C V P (OXFORD) LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.