OXFORD CRUISERS LIMITED

Register to unlock more data on OkredoRegister

OXFORD CRUISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001886

Incorporation date

15/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon OX29 4DACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Appointment of Mr Andrew Stephen Malpus as a secretary on 2022-07-05
dot icon09/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-15 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-15 with updates
dot icon28/07/2020
Registration of charge 030018860005, created on 2020-07-22
dot icon16/07/2020
Appointment of Andrew Stephen Malpus as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Alan Joseph Potash as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Alan Joseph Potash as a secretary on 2020-07-16
dot icon11/06/2020
Cessation of Alan Joseph Potash as a person with significant control on 2020-03-09
dot icon11/06/2020
Change of details for Stephen Beresford Malpus as a person with significant control on 2020-03-09
dot icon07/04/2020
Purchase of own shares.
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon19/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Satisfaction of charge 4 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Satisfaction of charge 1 in full
dot icon18/07/2013
Satisfaction of charge 3 in full
dot icon18/07/2013
Satisfaction of charge 2 in full
dot icon11/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/06/2010
Purchase of own shares.
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Termination of appointment of Aubrey Genet as a director
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Stephen Beresford Malpus on 2009-10-01
dot icon11/01/2010
Director's details changed for Alan Joseph Potash on 2009-10-01
dot icon11/01/2010
Director's details changed for Aubrey Denis Genet on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 15/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 15/12/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 15/12/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 15/12/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 15/12/01; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 15/12/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 15/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 15/12/97; no change of members
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 15/12/96; no change of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 15/12/95; full list of members
dot icon21/04/1995
Accounting reference date notified as 31/12
dot icon21/04/1995
Ad 06/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1995
Certificate of change of name
dot icon10/04/1995
Certificate of change of name
dot icon04/04/1995
Particulars of mortgage/charge
dot icon19/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Registered office changed on 19/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1995
New director appointed
dot icon28/12/1994
Memorandum and Articles of Association
dot icon28/12/1994
Resolutions
dot icon15/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-11.90 % *

* during past year

Cash in Bank

£120,061.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
394.19K
-
0.00
136.28K
-
2022
5
410.08K
-
0.00
120.06K
-
2022
5
410.08K
-
0.00
120.06K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

410.08K £Ascended4.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.06K £Descended-11.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpus, Andrew Stephen
Director
16/07/2020 - Present
-
Malpus, Andrew Stephen
Secretary
05/07/2022 - Present
-
Malpus, Stephen Beresford
Director
21/12/1994 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About OXFORD CRUISERS LIMITED

OXFORD CRUISERS LIMITED is an(a) Active company incorporated on 15/12/1994 with the registered office located at The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon OX29 4DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD CRUISERS LIMITED?

toggle

OXFORD CRUISERS LIMITED is currently Active. It was registered on 15/12/1994 .

Where is OXFORD CRUISERS LIMITED located?

toggle

OXFORD CRUISERS LIMITED is registered at The Boat Hire Centre, Oxford Road, Eynsham Witney, Oxon OX29 4DA.

What does OXFORD CRUISERS LIMITED do?

toggle

OXFORD CRUISERS LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does OXFORD CRUISERS LIMITED have?

toggle

OXFORD CRUISERS LIMITED had 5 employees in 2022.

What is the latest filing for OXFORD CRUISERS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.