OXLEY GROUP LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 9QG

Company number 00964834
Status Active
Incorporation Date 27 October 1969
Company Type Private Limited Company
Address PRIORY PARK, ULVERSTON, CUMBRIA, LA12 9QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Group of companies' accounts made up to 25 September 2016; Confirmation statement made on 11 January 2017 with updates; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of OXLEY GROUP LIMITED are www.oxleygroup.co.uk, and www.oxley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Cark Rail Station is 4.3 miles; to Askam Rail Station is 5.2 miles; to Barrow-in-Furness Rail Station is 7.1 miles; to Foxfield Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxley Group Limited is a Private Limited Company. The company registration number is 00964834. Oxley Group Limited has been working since 27 October 1969. The present status of the company is Active. The registered address of Oxley Group Limited is Priory Park Ulverston Cumbria La12 9qg. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BEDWIN, Peter Graham Wilson is a Director of the company. BLAKSTAD, Martin Frank is a Director of the company. KELLY, Jacqueline is a Director of the company. SLOAN, Martin Edward is a Director of the company. Secretary ATKINSON, Michael Norman has been resigned. Secretary PRITCHARD, Mark has been resigned. Director AESCHIMANN, Jean-Paul has been resigned. Director BEDWIN, Peter Graham Wilson has been resigned. Director CLEETON, Austen Edgar has been resigned. Director COTTERILL, Peter William has been resigned. Director EDWARDS, Geoffrey Stephen, Dr has been resigned. Director JOPLING, Thomas Michael, The Right Hon has been resigned. Director OXLEY, Ann Shirley has been resigned. Director PRITCHARD, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 16 June 2010

Director
BEDWIN, Peter Graham Wilson
Appointed Date: 03 July 2012
81 years old

Director
BLAKSTAD, Martin Frank
Appointed Date: 12 June 2012
68 years old

Director
KELLY, Jacqueline
Appointed Date: 27 January 2014
57 years old

Director
SLOAN, Martin Edward
Appointed Date: 30 March 2005
70 years old

Resigned Directors

Secretary
ATKINSON, Michael Norman
Resigned: 22 February 2007

Secretary
PRITCHARD, Mark
Resigned: 16 June 2010
Appointed Date: 22 February 2007

Director
AESCHIMANN, Jean-Paul
Resigned: 23 July 2014
92 years old

Director
BEDWIN, Peter Graham Wilson
Resigned: 12 August 2010
Appointed Date: 05 December 2007
81 years old

Director
CLEETON, Austen Edgar
Resigned: 07 August 2011
99 years old

Director
COTTERILL, Peter William
Resigned: 09 November 2013
Appointed Date: 01 January 2007
72 years old

Director
EDWARDS, Geoffrey Stephen, Dr
Resigned: 16 June 2006
Appointed Date: 28 February 1996
80 years old

Director
JOPLING, Thomas Michael, The Right Hon
Resigned: 30 November 1998
Appointed Date: 03 February 1997
94 years old

Director
OXLEY, Ann Shirley
Resigned: 26 September 2007
90 years old

Director
PRITCHARD, Mark
Resigned: 09 December 2013
Appointed Date: 11 September 2007
55 years old

Persons With Significant Control

Mrs Ann Shirley Oxley
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

Mrs Ann Shirley Oxley
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

OXLEY GROUP LIMITED Events

16 Feb 2017
Group of companies' accounts made up to 25 September 2016
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Jan 2017
Confirmation statement made on 28 December 2016 with updates
18 Apr 2016
Group of companies' accounts made up to 27 September 2015
23 Feb 2016
Director's details changed for Jaqueline Kelly on 23 February 2016
...
... and 154 more events
16 Jan 1987
Particulars of mortgage/charge
16 Sep 1986
Full accounts made up to 30 September 1985
23 Sep 1981
Company name changed\certificate issued on 23/09/81
27 Oct 1969
Certificate of incorporation
27 Oct 1969
Incorporation

OXLEY GROUP LIMITED Charges

1 August 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 1995
Fixed and floating charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1987
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 6 April 1993
Persons entitled: Midland Bank PLC
Description: F/H mansion house factory buildings & trust forming part of…