OXFORD CRANEBANK LIMITED

Register to unlock more data on OkredoRegister

OXFORD CRANEBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12837790

Incorporation date

26/08/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2020)
dot icon22/04/2026
Appointment of Mr Robin James Ele William Everall as a director on 2026-04-20
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon08/10/2025
Satisfaction of charge 128377900001 in full
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2024
Appointment of Miss Alicia Marie Peters as a director on 2024-09-30
dot icon04/10/2024
Termination of appointment of Landon Spencer Schultz as a director on 2024-09-30
dot icon04/10/2024
Termination of appointment of Paul Holdsworth as a director on 2024-09-30
dot icon04/10/2024
Appointment of Miss Joy Chen as a director on 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-08-25 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon29/04/2024
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-26
dot icon29/04/2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-26
dot icon27/02/2024
Appointment of Mr Paul Holdsworth as a director on 2024-02-15
dot icon27/02/2024
Termination of appointment of James Alexander Boadle as a director on 2024-02-15
dot icon27/02/2024
Termination of appointment of Robin James Ele William Everall as a director on 2024-02-15
dot icon27/02/2024
Appointment of Mr Landon Spencer Schultz as a director on 2024-02-15
dot icon16/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2023
Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10
dot icon22/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon23/05/2023
Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-23
dot icon23/05/2023
Appointment of Ms Ruby Kaur Jhita as a director on 2023-05-23
dot icon14/10/2022
Appointment of Mr Robin James Ele Everall as a director on 2022-10-07
dot icon14/10/2022
Termination of appointment of Alison Jane Lambert as a director on 2022-10-01
dot icon23/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Statement of capital following an allotment of shares on 2020-09-29
dot icon21/10/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon21/12/2020
Registration of charge 128377900001, created on 2020-12-18
dot icon10/12/2020
Withdrawal of a person with significant control statement on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr James Alexander Boadle on 2020-08-27
dot icon10/12/2020
Notification of Oxford Cranebank Holdings Limited as a person with significant control on 2020-08-28
dot icon10/12/2020
Director's details changed for Mr James Alexander Boadie on 2020-08-27
dot icon29/10/2020
Appointment of Mr James Alexander Boadie as a director on 2020-08-27
dot icon04/10/2020
Change of name with request to seek comments from relevant body
dot icon04/10/2020
Certificate of change of name
dot icon04/10/2020
Change of name notice
dot icon26/08/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Joy
Director
30/09/2024 - Present
62
Peters, Alicia Marie
Director
30/09/2024 - Present
60
Boadle, James Alexander
Director
27/08/2020 - 15/02/2024
55
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
26/04/2024 - Present
185
CRESTBRIDGE UK LIMITED
Corporate Secretary
26/08/2020 - 26/04/2024
556

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

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 OXFORD CRANEBANK LIMITED

OXFORD CRANEBANK LIMITED is an(a) Active company incorporated on 26/08/2020 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 4 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 OXFORD CRANEBANK LIMITED?

toggle

OXFORD CRANEBANK LIMITED is currently Active. It was registered on 26/08/2020 .

Where is OXFORD CRANEBANK LIMITED located?

toggle

OXFORD CRANEBANK LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does OXFORD CRANEBANK LIMITED do?

toggle

OXFORD CRANEBANK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD CRANEBANK LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Robin James Ele William Everall as a director on 2026-04-20.