OXFORD BEARINGS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5LS

Company number 02954355
Status Active
Incorporation Date 1 August 1994
Company Type Private Limited Company
Address FINSBURY HOUSE, NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OXFORD BEARINGS LIMITED are www.oxfordbearings.co.uk, and www.oxford-bearings.co.uk. The predicted number of employees is 140 to 150. The company’s age is thirty-one years and three months. Oxford Bearings Limited is a Private Limited Company. The company registration number is 02954355. Oxford Bearings Limited has been working since 01 August 1994. The present status of the company is Active. The registered address of Oxford Bearings Limited is Finsbury House New Street Chipping Norton Oxfordshire Ox7 5ls. The company`s financial liabilities are £3976.92k. It is £415.1k against last year. The cash in hand is £673.95k. It is £-690.4k against last year. And the total assets are £4463.41k, which is £218.96k against last year. HOOKER, Linda is a Secretary of the company. HOOKER, John Nigel is a Director of the company. HOOKER, Linda is a Director of the company. STIRTON, Jon Paul is a Director of the company. Secretary HAWES, Yvonne has been resigned. Secretary LEE, Christopher Anthony has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director COULSON, Robert Nicholas has been resigned. Director LEE, Christopher Anthony has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


oxford bearings Key Finiance

LIABILITIES £3976.92k
+11%
CASH £673.95k
-51%
TOTAL ASSETS £4463.41k
+5%
All Financial Figures

Current Directors

Secretary
HOOKER, Linda
Appointed Date: 13 August 2002

Director
HOOKER, John Nigel
Appointed Date: 06 October 1994
73 years old

Director
HOOKER, Linda
Appointed Date: 18 December 2000
73 years old

Director
STIRTON, Jon Paul
Appointed Date: 06 July 2010
64 years old

Resigned Directors

Secretary
HAWES, Yvonne
Resigned: 13 August 2002
Appointed Date: 01 October 1999

Secretary
LEE, Christopher Anthony
Resigned: 01 October 1999
Appointed Date: 06 October 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Director
COULSON, Robert Nicholas
Resigned: 01 September 1998
Appointed Date: 06 October 1994
83 years old

Director
LEE, Christopher Anthony
Resigned: 01 October 1999
Appointed Date: 06 October 1994
74 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Persons With Significant Control

Oxford Bearings Holdings (2000) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD BEARINGS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90

24 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
14 Oct 1994
Director resigned;new director appointed

05 Oct 1994
Director resigned

05 Oct 1994
Secretary resigned

05 Oct 1994
Registered office changed on 05/10/94 from: 124-130 tabernacle street 3RD floor london EC2A 4SD

01 Aug 1994
Incorporation