OXFORD PLASTIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

OXFORD PLASTIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01956653

Incorporation date

11/11/1985

Size

Full

Contacts

Registered address

Registered address

Unit T2 Enstone Airfield, Enstone, Chipping Norton, Oxfordshire OX7 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1985)
dot icon19/03/2026
Appointment of Charlotte Emma Jane Whiteley as a director on 2026-03-19
dot icon15/03/2026
Director's details changed for Mrs Alice Jane Belinda Whiteley on 2026-03-13
dot icon13/03/2026
Termination of appointment of Robin Gilman Arculus as a secretary on 2024-11-18
dot icon13/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of Andrew Burns as a director on 2025-06-27
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/11/2020
Appointment of Andrew Burns as a director on 2020-11-01
dot icon19/11/2020
Full accounts made up to 2020-03-31
dot icon04/05/2020
Termination of appointment of Helen Mary Claire Anderson as a director on 2020-04-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/02/2019
Director's details changed for Mr Christopher James Whiteley on 2019-02-04
dot icon04/02/2019
Notification of Oxford Plastic Systems (Holdings) Limited as a person with significant control on 2017-12-04
dot icon04/02/2019
Cessation of Christopher James Whiteley as a person with significant control on 2017-12-04
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon22/11/2018
Secretary's details changed for Alice Jane Belinda Whiteley on 2018-11-22
dot icon22/11/2018
Appointment of Mrs Alice Jane Belinda Whiteley as a director on 2018-10-11
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Helen Mary Claire Anderson as a director on 2014-09-30
dot icon25/11/2014
Appointment of Mr Robin Gilman Arculus as a secretary on 2014-09-30
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Robin Gilman Arculus as a director on 2014-09-30
dot icon08/04/2014
Registration of charge 019566530008
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon28/09/2013
Registration of charge 019566530007
dot icon27/04/2013
Registration of charge 019566530006
dot icon27/04/2013
Registration of charge 019566530005
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-31
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Appointment terminated director david morgan
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 31/12/07; no change of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon29/10/2004
Secretary's particulars changed
dot icon21/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon08/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon24/07/2001
Registered office changed on 24/07/01 from: unit 2A enstone airfield enstone oxon OX7 4NP
dot icon01/03/2001
Return made up to 31/12/00; full list of members; amend
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon14/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon20/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
Director resigned
dot icon18/05/1998
Auditor's resignation
dot icon07/04/1998
Auditor's resignation
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Ad 02/10/97--------- £ si [email protected]=19 £ ic 111/130
dot icon28/10/1997
Memorandum and Articles of Association
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
S-div 02/10/97
dot icon28/10/1997
£ nc 111/150 02/10/97
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Ad 30/05/97--------- £ si 11@1=11 £ ic 100/111
dot icon08/10/1997
Nc inc already adjusted 30/05/97
dot icon08/10/1997
Resolutions
dot icon04/06/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Return made up to 31/12/95; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon18/04/1995
Secretary's particulars changed
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon03/08/1994
New director appointed
dot icon21/07/1994
Return made up to 31/12/93; full list of members
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/04/1993
Particulars of mortgage/charge
dot icon18/02/1993
Return made up to 31/12/92; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon13/04/1992
Accounts for a small company made up to 1991-03-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1991
Return made up to 31/12/90; full list of members
dot icon02/10/1990
New director appointed
dot icon02/10/1990
Director resigned;new director appointed
dot icon02/10/1990
Accounts for a small company made up to 1989-03-31
dot icon02/10/1990
Return made up to 31/12/89; full list of members
dot icon01/06/1990
Return made up to 31/12/88; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1988-03-31
dot icon18/09/1987
Full accounts made up to 1987-03-31
dot icon09/09/1987
Return made up to 22/05/87; full list of members
dot icon09/07/1987
Particulars of mortgage/charge
dot icon13/12/1986
Registered office changed on 13/12/86 from: middle aston oxfordshire OX5 3PX
dot icon23/07/1986
Accounting reference date notified as 31/03
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon09/12/1985
Certificate of change of name
dot icon11/11/1985
Miscellaneous

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
19/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Charlotte Emma Jane
Director
19/03/2026 - Present
4
Whiteley, Alice Jane Belinda
Director
11/10/2018 - Present
2
Burns, Andrew
Director
01/11/2020 - 27/06/2025
6
Whiteley, Christopher James
Director
19/07/1994 - Present
6
Arculus, Robin Gilman
Secretary
30/09/2014 - 18/11/2024
-

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 PLASTIC SYSTEMS LIMITED

OXFORD PLASTIC SYSTEMS LIMITED is an(a) Active company incorporated on 11/11/1985 with the registered office located at Unit T2 Enstone Airfield, Enstone, Chipping Norton, Oxfordshire OX7 4NP. 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 PLASTIC SYSTEMS LIMITED?

toggle

OXFORD PLASTIC SYSTEMS LIMITED is currently Active. It was registered on 11/11/1985 .

Where is OXFORD PLASTIC SYSTEMS LIMITED located?

toggle

OXFORD PLASTIC SYSTEMS LIMITED is registered at Unit T2 Enstone Airfield, Enstone, Chipping Norton, Oxfordshire OX7 4NP.

What does OXFORD PLASTIC SYSTEMS LIMITED do?

toggle

OXFORD PLASTIC SYSTEMS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for OXFORD PLASTIC SYSTEMS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Charlotte Emma Jane Whiteley as a director on 2026-03-19.