OXLEY SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

OXLEY SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325633

Incorporation date

28/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside HU5 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/02/2024
Registration of charge 033256330005, created on 2024-02-12
dot icon14/02/2024
Satisfaction of charge 033256330002 in full
dot icon21/11/2023
Satisfaction of charge 033256330003 in full
dot icon21/11/2023
Registration of charge 033256330004, created on 2023-11-21
dot icon19/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/02/2023
Termination of appointment of Richard Arthur Cheeseman as a director on 2023-01-31
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/03/2022
Termination of appointment of Andrew Adams as a director on 2022-02-11
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Director's details changed for Mr Richard Arthur Cheeseman on 2020-10-07
dot icon22/05/2020
Notification of Oxley Holdings Limited as a person with significant control on 2020-03-10
dot icon22/05/2020
Cessation of Christopher John Oxley as a person with significant control on 2020-03-10
dot icon22/05/2020
Cessation of Richard Arthur Cheeseman as a person with significant control on 2020-03-10
dot icon20/05/2020
Appointment of Mr Stephen Andrew Hennessey as a director on 2020-05-12
dot icon24/03/2020
Termination of appointment of Christopher John Oxley as a director on 2020-03-10
dot icon24/03/2020
Appointment of Mr Anthony Edward Norwood as a director on 2020-03-10
dot icon12/03/2020
Registration of charge 033256330003, created on 2020-03-10
dot icon12/03/2020
Registration of charge 033256330002, created on 2020-03-10
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon21/01/2020
Satisfaction of charge 1 in full
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2018
Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 2018-09-03
dot icon13/03/2018
Appointment of Mr Andrew Adams as a director on 2018-03-01
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/10/2017
Notification of Christopher John Oxley as a person with significant control on 2016-04-06
dot icon18/10/2017
Notification of Richard Arthur Cheeseman as a person with significant control on 2016-04-06
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Termination of appointment of Marilyn Oxley as a director on 2016-12-14
dot icon20/12/2016
Termination of appointment of Marilyn Oxley as a secretary on 2016-12-14
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/09/2008
Director's change of particulars / christopher oxley / 23/09/2008
dot icon21/05/2008
Director's change of particulars / christopher oxley / 14/05/2008
dot icon21/05/2008
Director and secretary's change of particulars / marilyn oxley / 14/05/2008
dot icon21/05/2008
Director and secretary's change of particulars / marilyn oxley / 14/05/2008
dot icon12/05/2008
Return made up to 28/02/08; full list of members
dot icon19/12/2007
Accounts for a small company made up to 2007-02-28
dot icon12/04/2007
Return made up to 28/02/07; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-02-28
dot icon04/04/2006
Return made up to 28/02/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon23/12/2005
Accounts for a small company made up to 2005-02-28
dot icon22/03/2005
Director resigned
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2003-02-28
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-02-28
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-02-28
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon14/11/1999
Accounts for a small company made up to 1999-02-28
dot icon25/02/1999
Return made up to 28/02/99; no change of members
dot icon07/09/1998
Accounts for a small company made up to 1998-02-28
dot icon20/02/1998
Return made up to 28/02/98; full list of members
dot icon17/06/1997
Particulars of mortgage/charge
dot icon04/03/1997
Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Secretary resigned
dot icon28/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
66.47K
-
0.00
130.39K
-
2022
8
129.17K
-
0.00
118.30K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheeseman, Richard Arthur
Director
27/02/1997 - 30/01/2023
13
Norwood, Anthony Edward
Director
10/03/2020 - Present
20
Hennessey, Stephen Andrew
Director
12/05/2020 - Present
8

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 OXLEY SHUTTERS LIMITED

OXLEY SHUTTERS LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside HU5 4HF. There are currently 2 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 OXLEY SHUTTERS LIMITED?

toggle

OXLEY SHUTTERS LIMITED is currently Active. It was registered on 28/02/1997 .

Where is OXLEY SHUTTERS LIMITED located?

toggle

OXLEY SHUTTERS LIMITED is registered at Sovereign Park, Bontoft Avenue National Avenue, Hull, North Humberside HU5 4HF.

What does OXLEY SHUTTERS LIMITED do?

toggle

OXLEY SHUTTERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for OXLEY SHUTTERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.