OXFORD INFRACARE LIFT LIMITED

OXFORD INFRACARE LIFT LIMITED

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

    Company NameOXFORD INFRACARE LIFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05016817
    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 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 AddressNo

    What are the latest accounts for OXFORD INFRACARE LIFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for OXFORD INFRACARE LIFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Jan 12, 2025

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Jan 12, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024

    2 pagesAP03

    Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024

    1 pagesTM02

    Appointment of Mr Affan Nasir as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Sarah Ann Beaumont as a director on Mar 21, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Kenworthy as a director on Oct 14, 2022

    1 pagesTM01

    Termination of appointment of Richard Darch as a director on Jun 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Balasingham Ravi Kumar as a director on Nov 18, 2021

    1 pagesTM01

    Appointment of Mr Simon Christopher Waters as a director on Nov 18, 2021

    2 pagesAP01

    Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 2021

    1 pagesTM02

    Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of OXFORD INFRACARE LIFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    328140450001
    AMUSU, Akinola Olatunji Okanlawon
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United KingdomBritishRegional Director330852040001
    ANDREWS, Paul Simon
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director119057120007
    NASIR, Affan
    Piccadilly
    W1J 7NJ London
    105
    England
    Director
    Piccadilly
    W1J 7NJ London
    105
    England
    United KingdomBritishChief Financial Officer320846560001
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritishRegional Director168120580001
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253179570001
    BROWN, Georgina Claire
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    284310930001
    DAVIES, Roger Andrew
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Secretary
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    162558070001
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280738630001
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179475900001
    POLLARD, Carolyn Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    202466570001
    WAKEFIELD, Nicholas Jeremy
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    Secretary
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    BritishDirector68442650001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
    35 Colston Avenue
    BS1 4TT Bristol
    Avon
    Secretary
    35 Colston Avenue
    BS1 4TT Bristol
    Avon
    101542850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARIF, Nafees
    c/o Fulcrum Group Ltd
    Park Road
    NW8 7JL London
    Park Lorne 111
    Director
    c/o Fulcrum Group Ltd
    Park Road
    NW8 7JL London
    Park Lorne 111
    United KingdomBritishAccountant137288290001
    BAWN, James Raymond
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishBuidling Surveyor181862610001
    BEAUMONT, Sarah Ann
    105 Piccadilly
    W1J 7NJ London
    Fulcrum Infrastructure Group
    England
    Director
    105 Piccadilly
    W1J 7NJ London
    Fulcrum Infrastructure Group
    England
    United KingdomBritishChartered Accountant184553180003
    BOOTH, Ian
    42 Park Road
    RH8 0AW Oxted
    Surrey
    Director
    42 Park Road
    RH8 0AW Oxted
    Surrey
    United KingdomBritishInvestment Manager118447660001
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Director
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    United KingdomBritishDirector34940010004
    BOYD, Darrell
    Piccadilly
    W1J 7NJ London
    105 Piccadilly
    England
    Director
    Piccadilly
    W1J 7NJ London
    105 Piccadilly
    England
    EnglandBritishProject Director101269440003
    BRAND, Paul Edward
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    Buckinghamshire
    England
    EnglandBritishDirector162266090001
    DARCH, Richard
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    Director
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    EnglandBritishCompany Director178693100001
    DARCH, Richard
    c/o Ashley House Plc
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    c/o Ashley House Plc
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritishCompany Director178693100001
    DARCH, Richard
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    Director
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    EnglandBritishDirector88696540001
    DRURY, James
    John Smith Drive
    Oxford Business Park South
    OX4 2LH Oxford
    Jubilee House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2LH Oxford
    Jubilee House
    England
    EnglandBritishChartered Accountant189034380001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritishDirector123834510001
    GILES, Kenneth Raymond, Professor
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritishManaging Director86021960001
    GRINONNEAU, Mark William
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishCompany Director323896400001
    HARTSHORNE, David John Morice
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritishChartered Engineer87382740001
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishDirector162465130002
    KENWORTHY, Gareth
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector Of Finance238117260001
    LAWTON-WALLACE, Adrian John
    Piccadilly
    W1J 7NJ London
    105
    England
    Director
    Piccadilly
    W1J 7NJ London
    105
    England
    United KingdomBritishChartered Surveyor178503820001
    LEJK, Antek Stefan
    Waterloo Road
    SE1 8UG London
    133-155
    Great Britain
    Director
    Waterloo Road
    SE1 8UG London
    133-155
    Great Britain
    EnglandBritishDirector98946730001
    MCELDUFF, Neil Terence
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandBritishSenior Regional Director159952340001

    Who are the persons with significant control of OXFORD INFRACARE LIFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    SE1 6LH London
    Skipton House
    England
    Jan 18, 2017
    London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    Jan 18, 2017
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4951877
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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