OXFORD ROAD LAUNDERETTE LIMITED

Register to unlock more data on OkredoRegister

OXFORD ROAD LAUNDERETTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075243

Incorporation date

03/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon12/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/06/2020
Notification of Sue Barrass as a person with significant control on 2020-06-01
dot icon25/06/2020
Cessation of The Ashbank Group Limited as a person with significant control on 2020-06-01
dot icon25/06/2020
Termination of appointment of Christopher Tyrrell Brockbank as a director on 2020-06-01
dot icon25/06/2020
Appointment of Mrs Sue Barrass as a director on 2020-06-01
dot icon19/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon19/02/2020
Confirmation statement made on 2019-02-20 with no updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 2016-10-27
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 2014-09-29
dot icon10/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/07/2011
Secretary's details changed for Noelle Mary Bernadette Brockbank on 2010-09-15
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 03/07/09; full list of members
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 03/07/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 03/07/06; full list of members
dot icon16/12/2005
Return made up to 03/07/05; full list of members; amend
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 03/07/05; full list of members
dot icon02/09/2005
Secretary resigned
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 03/07/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: 132 parliament road middlrsborough cleveland TS1 4JQ
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 03/07/03; full list of members
dot icon16/11/2002
New secretary appointed
dot icon16/11/2002
New director appointed
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Secretary resigned
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 03/07/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 03/07/01; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 03/07/00; full list of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Return made up to 03/07/99; full list of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 03/07/98; no change of members
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 03/07/97; no change of members
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 03/07/96; full list of members
dot icon22/08/1995
Accounting reference date notified as 31/03
dot icon18/08/1995
Memorandum and Articles of Association
dot icon14/08/1995
Certificate of change of name
dot icon07/08/1995
New secretary appointed;director resigned;new director appointed
dot icon07/08/1995
Secretary resigned;new director appointed
dot icon07/08/1995
Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-81.07 % *

* during past year

Cash in Bank

£1,619.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.54K
-
0.00
9.87K
-
2022
5
4.39K
-
0.00
8.55K
-
2023
4
3.32K
-
0.00
1.62K
-
2023
4
3.32K
-
0.00
1.62K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

3.32K £Descended-24.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62K £Descended-81.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About OXFORD ROAD LAUNDERETTE LIMITED

OXFORD ROAD LAUNDERETTE LIMITED is an(a) Active company incorporated on 03/07/1995 with the registered office located at Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD ROAD LAUNDERETTE LIMITED?

toggle

OXFORD ROAD LAUNDERETTE LIMITED is currently Active. It was registered on 03/07/1995 .

Where is OXFORD ROAD LAUNDERETTE LIMITED located?

toggle

OXFORD ROAD LAUNDERETTE LIMITED is registered at Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JU.

What does OXFORD ROAD LAUNDERETTE LIMITED do?

toggle

OXFORD ROAD LAUNDERETTE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does OXFORD ROAD LAUNDERETTE LIMITED have?

toggle

OXFORD ROAD LAUNDERETTE LIMITED had 4 employees in 2023.

What is the latest filing for OXFORD ROAD LAUNDERETTE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with no updates.