Company Information for OXFORD VAUGHAN LIMITED
C/O LANGTONS, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
|
Company Registration Number
07279765
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OXFORD VAUGHAN LIMITED | ||||
Legal Registered Office | ||||
C/O LANGTONS, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ Other companies in WA13 | ||||
Previous Names | ||||
|
Company Number | 07279765 | |
---|---|---|
Company ID Number | 07279765 | |
Date formed | 2010-06-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 21:52:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JEF HUGHES |
||
MALCOLM ANDREW VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL HOWARTH |
Director | ||
STEPHEN JOHN COLLINS |
Director | ||
JAN PAUL DICKINSON |
Director | ||
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL TOOL HIRE LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
INFLUENTIAL 365 LIMITED | Director | 2011-07-15 | CURRENT | 2007-11-14 | Liquidation | |
MAMMOTH GRP LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Liquidation | |
CAMBRIDGE SCHOLARS PUBLISHING LTD | Director | 2016-06-14 | CURRENT | 2001-12-04 | Active | |
HARTOM HOLDINGS LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
ROSECROWN DEVELOPMENTS LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
HEBBURN PROPERTIES (NE) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
MOORBERRY CONTRACTING LTD | Director | 2014-12-05 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
WHITEWELL INTERIORS LIMITED | Director | 2011-05-23 | CURRENT | 2011-01-11 | Dissolved 2014-09-09 | |
TIMEC 1306 LIMITED | Director | 2011-05-20 | CURRENT | 2011-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
PSC02 | Notification of Hartom Holdings Limited as a person with significant control on 2020-06-19 | |
PSC07 | CESSATION OF MALCOLM ANDREW VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Pier Head Liverpool L3 1PS England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Jonathan Jef Hughes as a person with significant control on 2016-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Malcolm Andrew Vaughan as a person with significant control on 2016-06-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JEF HUGHES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JEF HUGHES | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 202 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW VAUGHAN / 22/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW VAUGHAN / 22/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/16 FROM 9 Church Road Lymm Cheshire WA13 0QG | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 201 | |
SH06 | Cancellation of shares. Statement of capital on 2015-09-03 GBP 201 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM 9a Church Road Lymm Cheshire WA13 0QG | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 268 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH | |
AR01 | 10/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4-5 CROFT BARN BACKRIDGE FARM TWITTER LANE CLITHEROE LANCASHIRE BB7 3LQ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDREW VAUGHAN / 06/04/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL HOWARTH | |
RES01 | ADOPT ARTICLES 19/07/2012 | |
SH01 | 19/07/12 STATEMENT OF CAPITAL GBP 268 | |
AR01 | 10/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SANDBANKS ESTATE CUMERAGH LANE WHITTINGHAM PRESTON PR3 2AJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN DICKINSON | |
AR01 | 10/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED JAN PAUL DICKINSON | |
RES01 | ADOPT ARTICLES 14/02/2011 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN COLLINS | |
SH01 | 14/02/11 STATEMENT OF CAPITAL GBP 200.00 | |
SH01 | 14/02/11 STATEMENT OF CAPITAL GBP 140.00 | |
AP01 | DIRECTOR APPOINTED MALCOLM ANDREW VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
RES15 | CHANGE OF NAME 08/11/2010 | |
CERTNM | COMPANY NAME CHANGED THOMAS GRAY LIMITED CERTIFICATE ISSUED ON 11/11/10 | |
RES15 | CHANGE OF NAME 18/10/2010 | |
CERTNM | COMPANY NAME CHANGED CROSSCO (1201) LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due After One Year | 2012-01-01 | £ 1,378 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 550,505 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD VAUGHAN LIMITED
Called Up Share Capital | 2012-01-01 | £ 268 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10,364 |
Current Assets | 2012-01-01 | £ 80,522 |
Debtors | 2012-01-01 | £ 20,365 |
Fixed Assets | 2012-01-01 | £ 61,957 |
Shareholder Funds | 2012-01-01 | £ 409,404 |
Stocks Inventory | 2012-01-01 | £ 49,793 |
Tangible Fixed Assets | 2012-01-01 | £ 55,535 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as OXFORD VAUGHAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90041099 | Sunglasses with lenses of glass, not optically worked | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
90041091 | Sunglasses with lenses of plastics, not optically worked | |||
90041091 | Sunglasses with lenses of plastics, not optically worked | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
90041099 | Sunglasses with lenses of glass, not optically worked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |