OXFORD MAZDA LIMITED
Overview
| Company Name | OXFORD MAZDA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01514496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD MAZDA LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OXFORD MAZDA LIMITED located?
| Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD MAZDA LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.S.C. OXFORD LIMITED | Apr 11, 1989 | Apr 11, 1989 |
| MOTORSPORT CENTRE LIMITED(THE) | Dec 31, 1980 | Dec 31, 1980 |
| ARLTON LIMITED | Aug 28, 1980 | Aug 28, 1980 |
What are the latest accounts for OXFORD MAZDA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXFORD MAZDA LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for OXFORD MAZDA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Dec 13, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Who are the officers of OXFORD MAZDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | England | British | 311252260001 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 66435290003 | |||||
| CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 105829630002 | ||||||
| MITCHELL, Alister David | Secretary | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | 98692580001 | ||||||
| MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | 147628740001 | ||||||
| BEAVAN, Catherine Ann Nora | Director | Old Worcesters Holton OX33 1QF Oxford Oxfordshire | British | 65753600001 | ||||||
| BROWN, Hamish Wilson | Director | Luffield Abbey Farm Silverstone NN12 8TN Towcester Northamptonshire | British | 66223810001 | ||||||
| CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 105829630002 | |||||
| CLEAVLEY, Derek Peter | Director | 6 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | 35017660001 | ||||||
| COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 136375910001 | |||||
| COLVILL, Martin Arthur | Director | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | United Kingdom | British | 32907920001 | |||||
| DARNBROUGH, Peter Howard | Director | Lark House Clapton On The Hill GL54 2LG Bourton On The Water Cheltenham Gloucestershire | British | 35819630002 | ||||||
| FITZPATRICK, John | Director | Hackwood Cottage Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | British | 65537530001 | ||||||
| GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | 77962110001 | |||||
| GRAHAM, Leslie Stuart | Director | Rosemount Sheppenhall Lane Aston CW5 8DE Nantwich Cheshire | United Kingdom | British | 117016340001 | |||||
| HEELEY, Michael David | Director | The Little Moss Chelford Road SK9 7TJ Alderley Edge Cheshire | British | 49280980001 | ||||||
| KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | 82981540007 | |||||
| MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 71752820001 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| ROHAN, Denys Claude Reynolds | Director | Directors Cottage Silverstone Circuit Dadford Road NN12 8TN Silverstone Northamptonshire | British | 38307860001 | ||||||
| SILMAN, Roger Sidney | Director | Farmoor Farmhouse Oakes Lane OX2 9NS Farmoor Oxfordshire | British | 17772940003 | ||||||
| VAUGHAN, Laurence Edward William | Director | 43 Main Street Empingham LE15 8PR Oakham Ancaster House Leicestershire United Kingdom | England | English | 40326440010 | |||||
| WALKINSHAW, Thomas Dobbie Thomson | Director | Chalford Grange Old Chalford OX7 5QW Chipping Norton Oxfordshire | United Kingdom | British | 5016680004 |
Who are the persons with significant control of OXFORD MAZDA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sytner Holdings Limited | Apr 06, 2016 | Penman Way, Grove Park Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0