OXFORD MAZDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXFORD MAZDA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01514496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OXFORD MAZDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.S.C. OXFORD LIMITEDApr 11, 1989Apr 11, 1989
    MOTORSPORT CENTRE LIMITED(THE)Dec 31, 1980Dec 31, 1980
    ARLTON LIMITEDAug 28, 1980Aug 28, 1980

    What are the latest accounts for OXFORD MAZDA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OXFORD MAZDA LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for OXFORD MAZDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Aug 06, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Statement of capital on Dec 13, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    13 pagesAA

    Who are the officers of OXFORD MAZDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    EnglandBritish311252260001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    British98692580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    BEAVAN, Catherine Ann Nora
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    Director
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    British65753600001
    BROWN, Hamish Wilson
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Director
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    British66223810001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    CLEAVLEY, Derek Peter
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    British35017660001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Director
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    United KingdomBritish32907920001
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    British35819630002
    FITZPATRICK, John
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    British65537530001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritish77962110001
    GRAHAM, Leslie Stuart
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    Director
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    United KingdomBritish117016340001
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    British49280980001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    ROHAN, Denys Claude Reynolds
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    Director
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    British38307860001
    SILMAN, Roger Sidney
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    Director
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    British17772940003
    VAUGHAN, Laurence Edward William
    43 Main Street
    Empingham
    LE15 8PR Oakham
    Ancaster House
    Leicestershire
    United Kingdom
    Director
    43 Main Street
    Empingham
    LE15 8PR Oakham
    Ancaster House
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010
    WALKINSHAW, Thomas Dobbie Thomson
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Director
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    United KingdomBritish5016680004

    Who are the persons with significant control of OXFORD MAZDA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2681878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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