OXFORD GATES AND AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

OXFORD GATES AND AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036777

Incorporation date

19/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 High Street, Witney, Oxon OX28 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon15/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon04/11/2022
Certificate of change of name
dot icon17/08/2022
Satisfaction of charge 1 in full
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon06/06/2018
Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 2018-06-06
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon20/03/2018
Change of details for Fiona Jane Currie as a person with significant control on 2017-04-01
dot icon20/03/2018
Director's details changed for Fiona Jane Currie on 2017-04-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/05/2017
Director's details changed for Fiona Jane Currie on 2016-04-01
dot icon27/10/2016
Director's details changed for Paul Currie on 2016-10-27
dot icon27/10/2016
Secretary's details changed for Paul Currie on 2016-10-27
dot icon27/10/2016
Director's details changed for Fiona Jane Currie on 2016-10-27
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2009
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon04/08/2008
Return made up to 19/07/08; full list of members
dot icon27/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 19/07/07; full list of members
dot icon10/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon03/08/2006
Return made up to 19/07/06; full list of members
dot icon10/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon18/04/2006
Registered office changed on 18/04/06 from: wittas house two rivers station lane witney oxfordshire OX28 4BL
dot icon22/07/2005
Return made up to 19/07/05; full list of members
dot icon22/07/2005
Location of debenture register
dot icon22/07/2005
Location of register of directors' interests
dot icon22/07/2005
Location of register of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon28/07/2004
Return made up to 19/07/04; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/07/2003
Return made up to 19/07/03; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2002-07-31
dot icon15/08/2002
Return made up to 19/07/02; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon23/07/2001
Return made up to 19/07/01; full list of members
dot icon28/03/2001
New secretary appointed;new director appointed
dot icon28/03/2001
New director appointed
dot icon27/03/2001
Ad 19/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/2001
Registered office changed on 27/03/01 from: wittas house station lane witney oxfordshire OX8 6BH
dot icon01/09/2000
Registered office changed on 01/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon19/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-47.85 % *

* during past year

Cash in Bank

£69,000.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
376.22K
-
0.00
132.32K
-
2022
10
248.11K
-
0.00
69.00K
-
2022
10
248.11K
-
0.00
69.00K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

248.11K £Descended-34.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.00K £Descended-47.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Currie
Director
19/03/2001 - Present
3
RM NOMINEES LIMITED
Nominee Director
18/07/2000 - 18/07/2000
2323
Rm Registrars Limited
Nominee Secretary
18/07/2000 - 18/07/2000
2792
Mrs Fiona Jane Currie
Director
19/03/2001 - Present
3
Currie, Paul
Secretary
18/03/2001 - 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+
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 GATES AND AUTOMATION LIMITED

OXFORD GATES AND AUTOMATION LIMITED is an(a) Active company incorporated on 19/07/2000 with the registered office located at 13-15 High Street, Witney, Oxon OX28 6HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD GATES AND AUTOMATION LIMITED?

toggle

OXFORD GATES AND AUTOMATION LIMITED is currently Active. It was registered on 19/07/2000 .

Where is OXFORD GATES AND AUTOMATION LIMITED located?

toggle

OXFORD GATES AND AUTOMATION LIMITED is registered at 13-15 High Street, Witney, Oxon OX28 6HW.

What does OXFORD GATES AND AUTOMATION LIMITED do?

toggle

OXFORD GATES AND AUTOMATION LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does OXFORD GATES AND AUTOMATION LIMITED have?

toggle

OXFORD GATES AND AUTOMATION LIMITED had 10 employees in 2022.

What is the latest filing for OXFORD GATES AND AUTOMATION LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-08-31.