OXFORD DIECAST LIMITED

Register to unlock more data on OkredoRegister

OXFORD DIECAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869520

Incorporation date

05/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 119 Ystrad Road, Fforestfach, Swansea SA5 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/12/2024
Termination of appointment of Oliver Max Raeburn as a director on 2024-11-28
dot icon10/12/2024
Appointment of Mrs Catherine Carlos Davies as a secretary on 2024-11-28
dot icon09/12/2024
Appointment of Miss Eloise Kate Davies as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Kirstie Elaine Gould as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Kirstie Elaine Gould as a secretary on 2024-11-28
dot icon22/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/11/2024
Registration of charge 028695200002, created on 2024-11-05
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/01/2023
Appointment of Oliver Max Raeburn as a director on 2023-01-23
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/10/2021
Appointment of Mrs Kirstie Elaine Gould as a director on 2021-07-30
dot icon21/10/2021
Appointment of Mrs Kirstie Elaine Gould as a secretary on 2021-07-30
dot icon21/10/2021
Termination of appointment of Catherine Carlos Davies as a secretary on 2021-07-30
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Secretary's details changed for Catherine Enrico Davies on 2021-01-11
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Director's details changed for Lyndon Charles Davies on 2016-06-30
dot icon27/07/2016
Registered office address changed from 39 Westbury Street Swansea West Glamorgan SA1 4JW to Unit 6 119 Ystrad Road Fforestfach Swansea SA5 4JB on 2016-07-27
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Resolutions
dot icon19/06/2012
Change of share class name or designation
dot icon08/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Catherine Enrico Davies on 2011-11-05
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon20/11/2009
Director's details changed for Lyndon Charles Davies on 2009-11-05
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 05/11/07; full list of members
dot icon22/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 05/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Secretary's particulars changed
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2005
Secretary's particulars changed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Return made up to 05/11/04; full list of members
dot icon16/09/2004
Ad 01/05/04--------- £ si 648@1=648 £ ic 140/788
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 05/11/03; full list of members
dot icon24/10/2003
New secretary appointed
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 05/11/02; full list of members
dot icon15/07/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 4 pencoed dunvant swansea SA2 7PQ
dot icon05/03/2002
Secretary resigned
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 05/11/01; full list of members
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Registered office changed on 15/06/01 from: pathacres main street weston turville aylesbury buckinghamshire HP22 5RR
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon11/12/2000
Return made up to 05/11/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/01/2000
Return made up to 05/11/99; full list of members
dot icon11/12/1998
Return made up to 05/11/98; change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Ad 18/06/98--------- £ si 40@1=40 £ ic 100/140
dot icon18/04/1998
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon05/03/1998
Particulars of mortgage/charge
dot icon21/11/1997
Return made up to 05/11/97; no change of members
dot icon10/06/1997
Accounts for a small company made up to 1996-11-30
dot icon22/11/1996
Return made up to 05/11/96; full list of members
dot icon14/07/1996
New director appointed
dot icon31/05/1996
Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1996
Accounts for a small company made up to 1995-11-30
dot icon01/12/1995
Return made up to 05/11/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-11-30
dot icon13/02/1995
Return made up to 05/11/94; full list of members
dot icon30/11/1993
Registered office changed on 30/11/93 from: 372 old street london EC1V 9LT
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon05/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Lyndon
Director
31/05/2001 - Present
4
Bone, Dennis John
Director
05/11/1993 - 19/01/2001
9
Gould, Kirstie Elaine
Director
30/07/2021 - 28/11/2024
8
Raeburn, Oliver Max
Director
23/01/2023 - 28/11/2024
15
Davies, Eloise Kate
Director
28/11/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About OXFORD DIECAST LIMITED

OXFORD DIECAST LIMITED is an(a) Active company incorporated on 05/11/1993 with the registered office located at Unit 6 119 Ystrad Road, Fforestfach, Swansea SA5 4JB. 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 OXFORD DIECAST LIMITED?

toggle

OXFORD DIECAST LIMITED is currently Active. It was registered on 05/11/1993 .

Where is OXFORD DIECAST LIMITED located?

toggle

OXFORD DIECAST LIMITED is registered at Unit 6 119 Ystrad Road, Fforestfach, Swansea SA5 4JB.

What does OXFORD DIECAST LIMITED do?

toggle

OXFORD DIECAST LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for OXFORD DIECAST LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with updates.