CARRINGTONS OF OXFORD LIMITED

Register to unlock more data on OkredoRegister

CARRINGTONS OF OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834423

Incorporation date

16/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/10/2021
Compulsory strike-off action has been discontinued
dot icon08/10/2021
Confirmation statement made on 2021-07-16 with updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon13/07/2018
Secretary's details changed for Tessa Gladders on 2018-07-13
dot icon13/07/2018
Secretary's details changed for Tessa Gladders on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Andrew Gladders on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr David Graham Carrington on 2018-07-13
dot icon13/07/2018
Cessation of David Graham Carrington as a person with significant control on 2017-07-17
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/08/2017
Notification of David Graham Carrington as a person with significant control on 2017-07-16
dot icon15/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/06/2016
Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2016-06-07
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 2013-05-28
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/09/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/02/2011
Certificate of change of name
dot icon16/02/2011
Change of name notice
dot icon26/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/05/2010
Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 2010-05-19
dot icon14/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/11/2009
Appointment of Andrew Gladders as a director
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon17/07/2009
Secretary's change of particulars / tessa gladders / 31/07/2008
dot icon17/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from 17 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5HP
dot icon07/08/2008
Return made up to 16/07/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/08/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/07/2007
Return made up to 16/07/07; full list of members
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5HP
dot icon14/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon12/08/2005
Registered office changed on 12/08/05 from: 5FINNS business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP
dot icon12/08/2005
Return made up to 16/07/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon01/09/2004
Return made up to 16/07/04; full list of members
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2004
Registered office changed on 08/04/04 from: 16 churchill way cardiff CF10 2DX
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon16/07/2003
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
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
893.83K
-
0.00
52.23K
-
2022
2
890.97K
-
0.00
31.22K
-
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
Gladders, Andrew
Director
25/11/2009 - Present
3
Carrington, David Graham
Director
16/07/2003 - Present
19

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+
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 CARRINGTONS OF OXFORD LIMITED

CARRINGTONS OF OXFORD LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. 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 CARRINGTONS OF OXFORD LIMITED?

toggle

CARRINGTONS OF OXFORD LIMITED is currently Active. It was registered on 16/07/2003 .

Where is CARRINGTONS OF OXFORD LIMITED located?

toggle

CARRINGTONS OF OXFORD LIMITED is registered at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF.

What does CARRINGTONS OF OXFORD LIMITED do?

toggle

CARRINGTONS OF OXFORD LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CARRINGTONS OF OXFORD LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.