OXFORD FIBER LTD

Register to unlock more data on OkredoRegister

OXFORD FIBER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131046

Incorporation date

27/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roger House, Osney Mead, Oxford OX2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon16/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/01/2026
Registered office address changed from Oxford Ecocentre Roger House, Osney Mead Oxford OX2 0ES England to Roger House Osney Mead Oxford OX2 0ES on 2026-01-03
dot icon03/01/2026
Confirmation statement made on 2025-09-03 with no updates
dot icon03/09/2025
Registered office address changed from Unit 32, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH England to Oxford Ecocentre Roger House, Osney Mead Oxford OX2 0ES on 2025-09-03
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon23/01/2022
Termination of appointment of David John Coates as a secretary on 2022-01-23
dot icon23/01/2022
Appointment of Dr Ian John Murgatroyd as a secretary on 2022-01-23
dot icon20/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon02/01/2019
Registered office address changed from 244 Hillmorton Road Rugby Warwickshire CV22 5BQ to Unit 32, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH on 2019-01-02
dot icon05/12/2018
Micro company accounts made up to 2018-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon09/07/2017
Micro company accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon07/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon03/01/2011
Registered office address changed from Aston Science Park Faraday Wharf, Holt Street Birmingham B7 4BB England on 2011-01-03
dot icon09/04/2010
Registered office address changed from 244 Hillmorton Road Rugby Warwickshire CV22 5BQ England on 2010-04-09
dot icon09/04/2010
Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 2010-04-09
dot icon23/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ian John Murgatroyd on 2009-10-01
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Register inspection address has been changed from 244 Hillmorton Road Rugby Warwickshire CV22 5BQ England
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 27/12/08; full list of members
dot icon21/01/2008
Return made up to 27/12/07; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon30/05/2007
Registered office changed on 30/05/07 from: 244 hillmorton road rugby warwickshire CV22 5BQ
dot icon19/01/2007
Return made up to 27/12/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2006-04-30
dot icon25/01/2006
Return made up to 27/12/05; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from: barclays venture centre sir william lyons road coventry west midlands CV4 7EZ
dot icon11/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/01/2004
Return made up to 27/12/03; full list of members
dot icon14/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/10/2003
Registered office changed on 14/10/03 from: aston science park love lane birmingham west midlands B7 4BJ
dot icon25/07/2003
Ad 26/06/03--------- £ si 3@1=3 £ ic 61/64
dot icon27/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/01/2003
Return made up to 27/12/02; full list of members
dot icon08/01/2002
Return made up to 27/12/01; full list of members
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon23/05/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon23/05/2001
Registered office changed on 23/05/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon23/05/2001
Ad 15/05/01--------- £ si 59@1=59 £ ic 2/61
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Secretary resigned;director resigned
dot icon16/05/2001
Certificate of change of name
dot icon27/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-26.27 % *

* during past year

Cash in Bank

£138,353.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
4
329.28K
-
0.00
187.65K
-
2022
5
293.17K
-
0.00
138.35K
-
2022
5
293.17K
-
0.00
138.35K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

293.17K £Descended-10.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.35K £Descended-26.27 % *

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
Murgatroyd, Ian John, Dr
Secretary
23/01/2022 - Present
-
Murgatroyd, Ian John, Dr
Director
14/05/2001 - Present
3

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 FIBER LTD

OXFORD FIBER LTD is an(a) Active company incorporated on 27/12/2000 with the registered office located at Roger House, Osney Mead, Oxford OX2 0ES. There are currently 2 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 FIBER LTD?

toggle

OXFORD FIBER LTD is currently Active. It was registered on 27/12/2000 .

Where is OXFORD FIBER LTD located?

toggle

OXFORD FIBER LTD is registered at Roger House, Osney Mead, Oxford OX2 0ES.

What does OXFORD FIBER LTD do?

toggle

OXFORD FIBER LTD operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

How many employees does OXFORD FIBER LTD have?

toggle

OXFORD FIBER LTD had 5 employees in 2022.

What is the latest filing for OXFORD FIBER LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-04-30.