OXLEY SYSTEMS LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 9QG

Company number 02722946
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address PRIORY PARK, ULVERSTON, CUMBRIA, LA12 9QG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Accounts for a dormant company made up to 27 September 2015; Director's details changed for Jaqueline Kelly on 23 February 2016. The most likely internet sites of OXLEY SYSTEMS LIMITED are www.oxleysystems.co.uk, and www.oxley-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four 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 Systems Limited is a Private Limited Company. The company registration number is 02722946. Oxley Systems Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Oxley Systems Limited is Priory Park Ulverston Cumbria La12 9qg. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Michael Norman has been resigned. Director COTTERILL, Peter William has been resigned. Director MAGUIRE, Edward David has been resigned. Director NORRIE, David Richard has been resigned. Director PRITCHARD, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

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

Director
BLAKSTAD, Martin Frank
Appointed Date: 25 June 2014
68 years old

Director
KELLY, Jacqueline
Appointed Date: 25 June 2014
57 years old

Director
SLOAN, Martin Edward
Appointed Date: 20 July 2006
70 years old

Resigned Directors

Secretary
ATKINSON, Michael Norman
Resigned: 22 February 2007
Appointed Date: 09 June 1992

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1992
Appointed Date: 09 June 1992

Director
ATKINSON, Michael Norman
Resigned: 31 May 2006
Appointed Date: 09 June 1992
81 years old

Director
COTTERILL, Peter William
Resigned: 09 November 2013
Appointed Date: 25 September 2007
72 years old

Director
MAGUIRE, Edward David
Resigned: 31 May 1997
Appointed Date: 09 June 1992
80 years old

Director
NORRIE, David Richard
Resigned: 21 September 2007
Appointed Date: 07 July 1992
70 years old

Director
PRITCHARD, Mark
Resigned: 09 December 2013
Appointed Date: 25 September 2007
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1992
Appointed Date: 09 June 1992

OXLEY SYSTEMS LIMITED Events

13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

27 May 2016
Accounts for a dormant company made up to 27 September 2015
23 Feb 2016
Director's details changed for Jaqueline Kelly on 23 February 2016
01 Sep 2015
Accounts for a dormant company made up to 28 September 2014
16 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

...
... and 74 more events
02 Feb 1993
Accounting reference date notified as 30/09

02 Feb 1993
New director appointed

01 Nov 1992
Director resigned;new director appointed

01 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

09 Jun 1992
Incorporation

OXLEY SYSTEMS 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…