OXFORD ENGINEERING LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1AU

Company number 00904056
Status Active
Incorporation Date 19 April 1967
Company Type Private Limited Company
Address 6 COLWELL DRIVE, ABINGDON BUSINESS PARK, ABINGDON, OXFORDSHIRE, OX14 1AU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resignation of an auditor; Auditor's resignation; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of OXFORD ENGINEERING LIMITED are www.oxfordengineering.co.uk, and www.oxford-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Culham Rail Station is 3 miles; to Didcot Parkway Rail Station is 4.8 miles; to Oxford Rail Station is 5.9 miles; to Cholsey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Engineering Limited is a Private Limited Company. The company registration number is 00904056. Oxford Engineering Limited has been working since 19 April 1967. The present status of the company is Active. The registered address of Oxford Engineering Limited is 6 Colwell Drive Abingdon Business Park Abingdon Oxfordshire Ox14 1au. . HINDMARCH SEKKAT, Lesley Ann is a Secretary of the company. SEKKAT, Karim is a Director of the company. Secretary RICHARDSON, David Henry has been resigned. Secretary WATTS, Pauline has been resigned. Director BUDD, Christopher James has been resigned. Director HINE, Paul Graham has been resigned. Director JONES, Adrian Victor has been resigned. Director MAGAL, Moshe Gamil has been resigned. Director OWEN, Geoffrey Paul has been resigned. Director WATTS, Alexander George has been resigned. Director WATTS, Pauline has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HINDMARCH SEKKAT, Lesley Ann
Appointed Date: 02 August 2006

Director
SEKKAT, Karim
Appointed Date: 02 August 2006
55 years old

Resigned Directors

Secretary
RICHARDSON, David Henry
Resigned: 20 September 2006
Appointed Date: 02 August 2006

Secretary
WATTS, Pauline
Resigned: 02 August 2006

Director
BUDD, Christopher James
Resigned: 04 February 2008
Appointed Date: 10 January 2001
71 years old

Director
HINE, Paul Graham
Resigned: 30 May 2003
Appointed Date: 10 January 2001
64 years old

Director
JONES, Adrian Victor
Resigned: 19 November 1998
78 years old

Director
MAGAL, Moshe Gamil
Resigned: 15 January 2013
Appointed Date: 04 December 2008
69 years old

Director
OWEN, Geoffrey Paul
Resigned: 17 August 2007
77 years old

Director
WATTS, Alexander George
Resigned: 02 August 2006
87 years old

Director
WATTS, Pauline
Resigned: 02 August 2006
86 years old

Persons With Significant Control

Kas3 Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD ENGINEERING LIMITED Events

23 Jan 2017
Resignation of an auditor
23 Jan 2017
Auditor's resignation
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Aug 2016
Full accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 97,390

...
... and 108 more events
09 Jan 1987
Return made up to 19/12/86; full list of members

09 Jan 1987
New director appointed

19 Oct 1984
Particulars of mortgage/charge
22 Sep 1980
Company name changed\certificate issued on 22/09/80
19 Apr 1967
Incorporation

OXFORD ENGINEERING LIMITED Charges

9 February 2016
Charge code 0090 4056 0009
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment…
31 July 2009
Chattels mortgage
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited (Hsbc)
Description: All and singular the chattels plant machinery and things…
1 May 2007
Floating charge (all assets)
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
1 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 27 May 2010
Persons entitled: Enterprise Finance Europe (UK) LTD.
Description: All property, assets, business, undertaking and rights…
4 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings in radley road, industrial…
2 August 1971
Debenture
Delivered: 11 August 1971
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill assets present…
9 July 1970
Floating charge
Delivered: 23 July 1970
Status: Satisfied on 11 February 1995
Persons entitled: Midland Bank LTD
Description: Undertaking and all property present and future including…