XDS OXFORD LIMITED

Register to unlock more data on OkredoRegister

XDS OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138193

Incorporation date

10/01/2001

Size

Full

Contacts

Registered address

Registered address

Unit 1 Ferry Mills, Osney Mead, Oxford, Oxfordshire OX2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon11/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon14/07/2025
Notification of Mardi Beteiligungs Gmbh Und Co. Kg as a person with significant control on 2025-07-10
dot icon14/07/2025
Cessation of Lehmann Barenklau as a person with significant control on 2025-07-10
dot icon16/04/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon06/01/2025
Director's details changed for Mr Jonathan Randall on 2025-01-06
dot icon06/01/2025
Appointment of Mrs Jacqueline Ann Tapper as a director on 2025-01-06
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Certificate of change of name
dot icon29/04/2024
Cessation of Fmb Berlin Gmbh as a person with significant control on 2024-04-26
dot icon29/04/2024
Cessation of Mardi Beteiligungs Gmbh Und Co. Kg as a person with significant control on 2024-04-26
dot icon29/04/2024
Notification of Lehmann Barenklau as a person with significant control on 2024-04-26
dot icon29/04/2024
Appointment of Mr Jonathan Randall as a director on 2024-04-26
dot icon29/04/2024
Appointment of Mrs Beverley Ann O'farrell as a secretary on 2024-04-26
dot icon29/04/2024
Termination of appointment of Jens Rekow as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Anke Otte as a secretary on 2024-04-26
dot icon25/04/2024
Satisfaction of charge 5 in full
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon01/09/2021
Termination of appointment of Uwe Schneck as a director on 2021-08-31
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Appointment of Mr Jens Rekow as a director on 2020-09-03
dot icon09/01/2020
Change of details for Herr Armin Uwe Schneck as a person with significant control on 2020-01-08
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon08/01/2020
Registered office address changed from Unit One Ferry Mills Osney Mead Oxford Oxfordshire OX2 0ES to Unit 1 Ferry Mills Osney Mead Oxford Oxfordshire OX2 0ES on 2020-01-08
dot icon08/01/2020
Director's details changed for Uwe Schneck on 2020-01-08
dot icon08/01/2020
Director's details changed for Mr Scott John Mowat on 2020-01-08
dot icon08/01/2020
Secretary's details changed for Ms Anke Otte on 2020-01-08
dot icon08/01/2020
Director's details changed for Uwe Schneck on 2020-01-08
dot icon08/01/2020
Satisfaction of charge 3 in full
dot icon08/01/2020
Satisfaction of charge 4 in full
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/01/2019
Termination of appointment of Nigel John Boulding as a director on 2018-12-31
dot icon09/01/2019
Appointment of Mr Scott John Mowat as a director on 2019-01-01
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/01/2018
Notification of Armin Uwe Schneck as a person with significant control on 2017-08-30
dot icon10/01/2018
Notification of Mardi Beteiligungs Gmbh Und Co. Kg as a person with significant control on 2017-08-30
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon18/11/2016
Appointment of Ms Anke Otte as a secretary on 2016-11-18
dot icon18/11/2016
Termination of appointment of Nigel John Boulding as a secretary on 2016-11-18
dot icon16/11/2016
Termination of appointment of Wolfgang Drewitz as a director on 2016-11-03
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon26/11/2014
Registration of charge 041381930007, created on 2014-11-26
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon05/03/2010
Amended full accounts made up to 2009-12-31
dot icon24/02/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon14/01/2010
Director's details changed for Nigel John Boulding on 2010-01-14
dot icon14/01/2010
Director's details changed for Uwe Schneck on 2010-01-14
dot icon14/01/2010
Director's details changed for Wolfgang Drewitz on 2010-01-14
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 10/01/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon19/10/2007
Certificate of change of name
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon11/01/2007
Return made up to 10/01/07; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/01/2006
Return made up to 10/01/06; full list of members
dot icon16/03/2005
Accounts for a small company made up to 2004-12-31
dot icon14/01/2005
Return made up to 10/01/05; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-12-31
dot icon19/01/2004
Return made up to 10/01/04; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2002-12-31
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon31/12/2002
Ad 03/12/02--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
£ nc 200000/300000 03/12/02
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Particulars of mortgage/charge
dot icon22/03/2002
Registered office changed on 22/03/02 from: osney mead oxford oxfordshire OX2 0DX
dot icon24/01/2002
Return made up to 10/01/02; full list of members
dot icon03/12/2001
Secretary resigned
dot icon31/05/2001
Ad 23/01/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon31/05/2001
Nc inc already adjusted 23/01/01
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Memorandum and Articles of Association
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon07/03/2001
Particulars of mortgage/charge
dot icon26/01/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon26/01/2001
Registered office changed on 26/01/01 from: veritas house 125 finsbury pavement london EC2A 1NQ
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
New director appointed
dot icon18/01/2001
Registered office changed on 18/01/01 from: 120 east road london N1 6AA
dot icon17/01/2001
Certificate of change of name
dot icon10/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,106,889.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
3.63M
-
0.00
1.11M
-
2021
59
3.63M
-
0.00
1.11M
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

3.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tapper, Jacqueline Ann
Director
06/01/2025 - Present
2
Randall, Jonathan
Director
26/04/2024 - Present
-
O'farrell, Beverley Ann
Secretary
26/04/2024 - Present
-
Rekow, Jens
Director
03/09/2020 - 26/04/2024
-
Otte, Anke
Secretary
18/11/2016 - 26/04/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About XDS OXFORD LIMITED

XDS OXFORD LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at Unit 1 Ferry Mills, Osney Mead, Oxford, Oxfordshire OX2 0ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of XDS OXFORD LIMITED?

toggle

XDS OXFORD LIMITED is currently Active. It was registered on 10/01/2001 .

Where is XDS OXFORD LIMITED located?

toggle

XDS OXFORD LIMITED is registered at Unit 1 Ferry Mills, Osney Mead, Oxford, Oxfordshire OX2 0ES.

What does XDS OXFORD LIMITED do?

toggle

XDS OXFORD LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does XDS OXFORD LIMITED have?

toggle

XDS OXFORD LIMITED had 59 employees in 2021.

What is the latest filing for XDS OXFORD LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-09 with no updates.