ENODIS OXFORD

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

    Company NameENODIS OXFORD
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05823051
    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 ENODIS OXFORD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENODIS OXFORD located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENODIS OXFORD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ENODIS OXFORD?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for ENODIS OXFORD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    16 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 19, 2023

    3 pagesRP04CS01

    Cessation of Manitowoc Foodservice Inc as a person with significant control on Jul 28, 2022

    1 pagesPSC07

    Notification of Filippo Andrea Berti as a person with significant control on Jul 28, 2022

    2 pagesPSC01

    Full accounts made up to Aug 31, 2023

    16 pagesAA

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Adrian David Gray as a director on Aug 31, 2023

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Confirmation statement made on May 19, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 02, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 02/07/2024.

    Appointment of Mr Christian Leslie Driffield as a director on Feb 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Maurizio Anastasia as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Esyllt John-Featherby as a director on Sep 23, 2022

    1 pagesTM01

    Director's details changed for Adrian David Gray on Aug 15, 2022

    2 pagesCH01

    Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 04, 2022

    1 pagesAD01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Esyllt John-Featherby as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of John Albert James Rourke as a director on Jun 19, 2020

    1 pagesTM01

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of ENODIS OXFORD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    ANASTASIA, Maurizio
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    ItalyItalian301235700001
    DRIFFIELD, Christian Leslie
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish296407350001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Stephen John
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    Director
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    United KingdomBritish62629660001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    EATON, Derek James
    53 Cedars Road
    BR3 4JG Beckenham
    Director
    53 Cedars Road
    BR3 4JG Beckenham
    EnglandBritish112945120001
    GRAY, Adrian David
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish146072380001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    JOHN-FEATHERBY, Esyllt
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish273323780001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritish70564410001
    ROURKE, John Albert James
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United KingdomBritish77646900002
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003

    Who are the persons with significant control of ENODIS OXFORD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Filippo Andrea Berti
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Jul 28, 2022
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    No
    Nationality: Italian,American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Manitowoc Foodservice Inc
    Welbilt Boulevard
    FL 34655 New Port Richey
    2227
    Florida
    United States
    Apr 06, 2016
    Welbilt Boulevard
    FL 34655 New Port Richey
    2227
    Florida
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware, United States Of America
    Place RegisteredDelaware Secretary Of State
    Registration NumberSec 1-37548
    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.

    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