OXTON ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXTON ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01426174

Incorporation date

06/06/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon21/06/2025
Final Gazette dissolved following liquidation
dot icon21/03/2025
Notice of move from Administration to Dissolution
dot icon21/03/2025
Administrator's progress report
dot icon22/10/2024
Administrator's progress report
dot icon27/04/2024
Notice of deemed approval of proposals
dot icon11/04/2024
Statement of affairs with form AM02SOA
dot icon11/04/2024
Statement of administrator's proposal
dot icon02/04/2024
Appointment of an administrator
dot icon02/04/2024
Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-02
dot icon05/01/2024
Registration of charge 014261740012, created on 2024-01-03
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Registration of charge 014261740011, created on 2022-12-21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/04/2021
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on 2021-04-21
dot icon21/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon25/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/02/2019
Change of details for Oxton Engineering (2006) Limited as a person with significant control on 2019-02-07
dot icon04/02/2019
Registration of charge 014261740010, created on 2019-01-25
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon17/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Previous accounting period shortened from 2018-09-30 to 2017-12-31
dot icon04/01/2018
Registered office address changed from 122 Cleveland Street Birkenhead Merseyside CH41 3RB to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 2018-01-04
dot icon07/12/2017
Registration of charge 014261740009, created on 2017-12-04
dot icon02/11/2017
Registration of charge 014261740008, created on 2017-11-02
dot icon01/11/2017
Registration of charge 014261740007, created on 2017-10-31
dot icon16/10/2017
Resolutions
dot icon11/10/2017
Appointment of Mr Darren James Turner as a director on 2017-10-06
dot icon11/10/2017
Appointment of Mr David James Brindle as a director on 2017-10-06
dot icon11/10/2017
Termination of appointment of Colin Rooke as a director on 2017-10-06
dot icon11/10/2017
Termination of appointment of Philip Anthony Mcwilliam as a director on 2017-10-06
dot icon11/10/2017
Termination of appointment of Philip Anthony Mcwilliam as a secretary on 2017-10-06
dot icon07/09/2017
Satisfaction of charge 6 in full
dot icon14/02/2017
Director's details changed for Mr Colin Rooke on 2016-12-20
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/02/2015
Secretary's details changed for Mr Philip Anthony Mcwilliam on 2014-08-31
dot icon18/02/2015
Director's details changed for Mr Philip Anthony Mcwilliam on 2014-08-31
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-05-05
dot icon29/08/2014
Particulars of variation of rights attached to shares
dot icon29/08/2014
Change of share class name or designation
dot icon29/08/2014
Statement of company's objects
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/02/2013
Director's details changed for Colin Rooke on 2012-12-31
dot icon04/02/2013
Director's details changed for Philip Anthony Mcwilliam on 2012-12-31
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Registered office address changed from 9 Pilgrim Street Birkenhead Merseyside CH41 5EH on 2012-11-16
dot icon17/01/2012
Annual return made up to 2011-12-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/02/2011
Director's details changed for Colin Rooke on 2010-02-01
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-12-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2008
Appointment terminated secretary john fuller
dot icon13/06/2008
Director appointed colin rooke
dot icon29/03/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon14/12/2007
Secretary resigned;director resigned
dot icon14/12/2007
Director resigned
dot icon22/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon13/10/2007
Particulars of mortgage/charge
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon24/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/04/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Full accounts made up to 2001-09-30
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon26/05/2000
Full accounts made up to 1999-09-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
Return made up to 31/12/98; no change of members
dot icon08/04/1998
Full accounts made up to 1997-09-30
dot icon23/03/1998
Return made up to 31/12/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon05/03/1997
Return made up to 31/12/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-09-30
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Full accounts made up to 1993-09-30
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon19/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon04/06/1992
Full accounts made up to 1991-09-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-09-30
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1989
Full accounts made up to 1988-09-30
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon01/08/1988
Full accounts made up to 1987-09-30
dot icon01/08/1988
Return made up to 31/12/87; full list of members
dot icon16/10/1987
Return made up to 31/12/86; full list of members
dot icon16/10/1987
Full accounts made up to 1986-09-30
dot icon16/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
New director appointed
dot icon13/06/1986
Full accounts made up to 1985-09-30
dot icon13/06/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, David James
Director
06/10/2017 - Present
45
Turner, Darren James
Director
06/10/2017 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About OXTON ENGINEERING COMPANY LIMITED

OXTON ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 06/06/1979 with the registered office located at C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HW. 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 OXTON ENGINEERING COMPANY LIMITED?

toggle

OXTON ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 06/06/1979 and dissolved on 21/06/2025.

Where is OXTON ENGINEERING COMPANY LIMITED located?

toggle

OXTON ENGINEERING COMPANY LIMITED is registered at C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HW.

What does OXTON ENGINEERING COMPANY LIMITED do?

toggle

OXTON ENGINEERING COMPANY LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for OXTON ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 21/06/2025: Final Gazette dissolved following liquidation.