OXFORD INFRACARE LIFT LIMITED
Overview
Company Name | OXFORD INFRACARE LIFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05016817 |
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 INFRACARE LIFT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OXFORD INFRACARE LIFT LIMITED located?
Registered Office Address | Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD INFRACARE LIFT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OXFORD INFRACARE LIFT LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for OXFORD INFRACARE LIFT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Jan 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Jan 12, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Appointment of Mr Affan Nasir as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Ann Beaumont as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Kenworthy as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Darch as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Simon Christopher Waters as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of OXFORD INFRACARE LIFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 328140450001 | |||||||
AMUSU, Akinola Olatunji Okanlawon | Director | Manchester One 53 Portland Street M1 3LD Manchester Suite 12b England | United Kingdom | British | Regional Director | 330852040001 | ||||
ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 119057120007 | ||||
NASIR, Affan | Director | Piccadilly W1J 7NJ London 105 England | United Kingdom | British | Chief Financial Officer | 320846560001 | ||||
WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | Regional Director | 168120580001 | ||||
BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253179570001 | |||||||
BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 284310930001 | |||||||
DAVIES, Roger Andrew | Secretary | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | 162558070001 | |||||||
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280738630001 | |||||||
PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179475900001 | |||||||
POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202466570001 | |||||||
WAKEFIELD, Nicholas Jeremy | Secretary | Julian Hill House Julian Hill HA1 3NE Harrow-On-The-Hill Middlesex | British | Director | 68442650001 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 35 Colston Avenue BS1 4TT Bristol Avon | 101542850001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARIF, Nafees | Director | c/o Fulcrum Group Ltd Park Road NW8 7JL London Park Lorne 111 | United Kingdom | British | Accountant | 137288290001 | ||||
BAWN, James Raymond | Director | c/o Chp London Road SE1 6LH London Skipton House England | England | British | Buidling Surveyor | 181862610001 | ||||
BEAUMONT, Sarah Ann | Director | 105 Piccadilly W1J 7NJ London Fulcrum Infrastructure Group England | United Kingdom | British | Chartered Accountant | 184553180003 | ||||
BOOTH, Ian | Director | 42 Park Road RH8 0AW Oxted Surrey | United Kingdom | British | Investment Manager | 118447660001 | ||||
BOWLER, David William | Director | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | United Kingdom | British | Director | 34940010004 | ||||
BOYD, Darrell | Director | Piccadilly W1J 7NJ London 105 Piccadilly England | England | British | Project Director | 101269440003 | ||||
BRAND, Paul Edward | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court Buckinghamshire England | England | British | Director | 162266090001 | ||||
DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | Company Director | 178693100001 | ||||
DARCH, Richard | Director | c/o Ashley House Plc Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | Company Director | 178693100001 | ||||
DARCH, Richard | Director | Beaufort House London Road BA1 6PZ Bath Avon | England | British | Director | 88696540001 | ||||
DRURY, James | Director | John Smith Drive Oxford Business Park South OX4 2LH Oxford Jubilee House England | England | British | Chartered Accountant | 189034380001 | ||||
FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | Director | 123834510001 | ||||
GILES, Kenneth Raymond, Professor | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | Managing Director | 86021960001 | ||||
GRINONNEAU, Mark William | Director | London Road SE1 6LH London Skipton House England | United Kingdom | British | Company Director | 323896400001 | ||||
HARTSHORNE, David John Morice | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | Chartered Engineer | 87382740001 | ||||
JONES, David Richard | Director | London Bridge SE1 9RA London Two England | England | British | Director | 162465130002 | ||||
KENWORTHY, Gareth | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Director Of Finance | 238117260001 | ||||
LAWTON-WALLACE, Adrian John | Director | Piccadilly W1J 7NJ London 105 England | United Kingdom | British | Chartered Surveyor | 178503820001 | ||||
LEJK, Antek Stefan | Director | Waterloo Road SE1 8UG London 133-155 Great Britain | England | British | Director | 98946730001 | ||||
MCELDUFF, Neil Terence | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | Senior Regional Director | 159952340001 |
Who are the persons with significant control of OXFORD INFRACARE LIFT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Community Health Partnerships | Jan 18, 2017 | London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infracare Oxford Limited | Jan 18, 2017 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court 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