OXFORD WOOD RECYCLING LTD
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 5JX

Company number 05467959
Status Active
Incorporation Date 1 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 SUFFOLK WAY, ABINGDON, OXFORDSHIRE, OX14 5JX
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 no member list; Termination of appointment of Kim Bruce Styles as a director on 21 March 2016. The most likely internet sites of OXFORD WOOD RECYCLING LTD are www.oxfordwoodrecycling.co.uk, and www.oxford-wood-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Radley Rail Station is 2.9 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 6.2 miles; to Cholsey Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Wood Recycling Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05467959. Oxford Wood Recycling Ltd has been working since 01 June 2005. The present status of the company is Active. The registered address of Oxford Wood Recycling Ltd is 4 Suffolk Way Abingdon Oxfordshire Ox14 5jx. . WARD, Claire Agnes Rebecca is a Secretary of the company. DOWLING, Nicholas Peter is a Director of the company. MCCARTNEY, Maurice Alexander is a Director of the company. SNOW, Richard Jeffrey is a Director of the company. Secretary SNOW, Richard Jeffrey has been resigned. Director CARRUTHERS, Kate has been resigned. Director PORTER, Helen Marian has been resigned. Director SNOW, Richard Jeffrey has been resigned. Director STYLES, Kim Bruce has been resigned. Director STYLES, Kim Bruce has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WARD, Claire Agnes Rebecca
Appointed Date: 02 November 2012

Director
DOWLING, Nicholas Peter
Appointed Date: 15 July 2007
53 years old

Director
MCCARTNEY, Maurice Alexander
Appointed Date: 15 March 2013
62 years old

Director
SNOW, Richard Jeffrey
Appointed Date: 09 May 2014
69 years old

Resigned Directors

Secretary
SNOW, Richard Jeffrey
Resigned: 02 November 2012
Appointed Date: 01 June 2005

Director
CARRUTHERS, Kate
Resigned: 30 September 2013
Appointed Date: 15 March 2013
58 years old

Director
PORTER, Helen Marian
Resigned: 15 March 2013
Appointed Date: 01 June 2005
71 years old

Director
SNOW, Richard Jeffrey
Resigned: 09 May 2014
Appointed Date: 01 June 2005
69 years old

Director
STYLES, Kim Bruce
Resigned: 21 March 2016
Appointed Date: 09 May 2014
70 years old

Director
STYLES, Kim Bruce
Resigned: 09 May 2014
Appointed Date: 15 March 2013
70 years old

OXFORD WOOD RECYCLING LTD Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 June 2016 no member list
15 Apr 2016
Termination of appointment of Kim Bruce Styles as a director on 21 March 2016
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 no member list
...
... and 44 more events
08 May 2007
Secretary's particulars changed;director's particulars changed
13 Apr 2007
Total exemption full accounts made up to 30 September 2006
27 Oct 2006
Accounting reference date extended from 30/06/06 to 30/09/06
13 Jun 2006
Annual return made up to 01/06/06
01 Jun 2005
Incorporation

OXFORD WOOD RECYCLING LTD Charges

16 December 2014
Charge code 0546 7959 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Icof Community Capital Limited
Description: Contains fixed charge…
7 January 2014
Charge code 0546 7959 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Industrial Common Ownership Finance LTD
Description: Contains fixed charge.
30 September 2011
Charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Industrial Common Ownership Finance LTD
Description: All fixed and floating assets.