OXFORD FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OXFORD FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02691669

Incorporation date

27/02/1992

Size

Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon09/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire De45 Fy to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-09
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2024-06-11
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-12-11
dot icon20/07/2023
Liquidators' statement of receipts and payments to 2023-06-11
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-12-11
dot icon01/08/2022
Liquidators' statement of receipts and payments to 2022-06-11
dot icon30/12/2021
Liquidators' statement of receipts and payments to 2021-12-11
dot icon04/08/2021
Liquidators' statement of receipts and payments to 2021-06-11
dot icon24/12/2020
Liquidators' statement of receipts and payments to 2020-12-11
dot icon03/07/2020
Liquidators' statement of receipts and payments to 2020-06-11
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2019-12-11
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-06-11
dot icon09/02/2019
Liquidators' statement of receipts and payments to 2018-12-11
dot icon06/07/2018
Liquidators' statement of receipts and payments to 2018-06-11
dot icon22/12/2017
Liquidators' statement of receipts and payments to 2017-12-11
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-06-11
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-12-11
dot icon08/01/2016
Liquidators' statement of receipts and payments to 2015-12-11
dot icon01/07/2015
Liquidators' statement of receipts and payments to 2015-06-11
dot icon23/01/2015
Liquidators' statement of receipts and payments to 2014-12-11
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-06-11
dot icon23/12/2013
Liquidators' statement of receipts and payments to 2013-12-11
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-06-11
dot icon19/12/2012
Liquidators' statement of receipts and payments to 2012-12-11
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-06-11
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-11
dot icon12/10/2011
Insolvency court order
dot icon12/10/2011
Appointment of a voluntary liquidator
dot icon12/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon16/06/2011
Liquidators' statement of receipts and payments to 2011-06-11
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-12-11
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon25/06/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2009
Liquidators' statement of receipts and payments to 2009-12-11
dot icon12/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/09/2008
Notice of appointment of replacement/additional administrator
dot icon18/09/2008
Notice of vacation of office by administrator
dot icon03/03/2008
Result of meeting of creditors
dot icon31/01/2008
Statement of administrator's proposal
dot icon13/12/2007
Registered office changed on 13/12/07 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon12/12/2007
Appointment of an administrator
dot icon01/09/2007
Director resigned
dot icon10/07/2007
Return made up to 27/02/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon20/03/2007
Director resigned
dot icon23/02/2007
Secretary resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon14/09/2006
New director appointed
dot icon07/03/2006
Return made up to 27/02/06; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon16/11/2005
Return made up to 27/02/05; full list of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: 12B talisman business centre bicester oxfordshire OX26 6HR
dot icon04/01/2005
Return made up to 27/02/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2004-04-30
dot icon20/10/2004
Secretary's particulars changed;director's particulars changed
dot icon21/07/2003
Accounts for a medium company made up to 2003-04-30
dot icon21/07/2003
Accounts for a medium company made up to 2002-04-30
dot icon21/03/2003
Return made up to 27/02/03; full list of members
dot icon27/01/2003
Accounts for a medium company made up to 2001-04-30
dot icon04/04/2002
Return made up to 27/02/02; full list of members
dot icon24/08/2001
Registered office changed on 24/08/01 from: lyehill quarry wheatley road forest hill oxford oxfordshire OX33 1ER
dot icon15/05/2001
Accounts for a small company made up to 2000-04-30
dot icon25/04/2001
Certificate of change of name
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon20/10/2000
Return made up to 27/02/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-04-30
dot icon08/05/2000
Particulars of mortgage/charge
dot icon30/04/1999
Return made up to 27/02/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-04-30
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 27 granby street loughborough leics. LE11 3DU
dot icon25/02/1998
Return made up to 27/02/98; full list of members
dot icon27/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon06/10/1997
Accounts for a small company made up to 1997-04-30
dot icon07/03/1997
Return made up to 27/02/97; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-04-30
dot icon26/02/1996
Return made up to 27/02/96; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1995-04-30
dot icon20/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a small company made up to 1994-04-30
dot icon18/04/1994
Particulars of mortgage/charge
dot icon17/03/1994
Accounting reference date shortened from 31/07 to 30/04
dot icon09/03/1994
Return made up to 27/02/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-07-31
dot icon25/04/1993
Ad 27/02/93-31/03/93 £ si 98@1
dot icon13/04/1993
Return made up to 27/02/93; full list of members
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon24/08/1992
Accounting reference date notified as 31/07
dot icon03/03/1992
Secretary resigned
dot icon27/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconNext confirmation date
27/02/2017
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2005
dot iconNext account date
31/10/2006
dot iconNext due on
31/08/2007
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD FLEET MANAGEMENT LIMITED

OXFORD FLEET MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 27/02/1992 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently no 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 FLEET MANAGEMENT LIMITED?

toggle

OXFORD FLEET MANAGEMENT LIMITED is currently Liquidation. It was registered on 27/02/1992 .

Where is OXFORD FLEET MANAGEMENT LIMITED located?

toggle

OXFORD FLEET MANAGEMENT LIMITED is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does OXFORD FLEET MANAGEMENT LIMITED do?

toggle

OXFORD FLEET MANAGEMENT LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for OXFORD FLEET MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-11.