Company number 01956653
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address UNIT T2 ENSTONE AIRFIELD, ENSTONE, CHIPPING NORTON, OXFORDSHIRE, OX7 4NP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
GBP 119.59
. The most likely internet sites of OXFORD PLASTIC SYSTEMS LIMITED are www.oxfordplasticsystems.co.uk, and www.oxford-plastic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Oxford Plastic Systems Limited is a Private Limited Company.
The company registration number is 01956653. Oxford Plastic Systems Limited has been working since 11 November 1985.
The present status of the company is Active. The registered address of Oxford Plastic Systems Limited is Unit T2 Enstone Airfield Enstone Chipping Norton Oxfordshire Ox7 4np. . ARCULUS, Robin Gilman is a Secretary of the company. WHITELEY, Alice Jane Belinda is a Secretary of the company. ANDERSON, Helen Mary Claire is a Director of the company. WHITELEY, Christopher James is a Director of the company. Secretary FRY, Carol Ann has been resigned. Secretary HENDERSON, Susan Elizabeth has been resigned. Secretary KELLY, David Charles Joseph has been resigned. Director ARCULUS, Robin Gilman has been resigned. Director KELLY, David Charles Joseph has been resigned. Director MORGAN, David John has been resigned. Director ROBINSON, Colin David Guy has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
FRY, Carol Ann
Resigned: 10 February 2006
Appointed Date: 20 July 2005
Persons With Significant Control
OXFORD PLASTIC SYSTEMS LIMITED Events
30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
03 Jan 2016
Full accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
...
... and 99 more events
13 Dec 1986
Registered office changed on 13/12/86 from: middle aston oxfordshire OX5 3PX
23 Jul 1986
Accounting reference date notified as 31/03
02 Jul 1986
Secretary resigned;new secretary appointed
09 Dec 1985
Company name changed\certificate issued on 09/12/85
11 Nov 1985
Certificate of incorporation
27 March 2014
Charge code 0195 6653 0008
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 September 2013
Charge code 0195 6653 0007
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0195 6653 0006
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0195 6653 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Master drier 2012, boffins sql server, boffins windows 7 pc…
30 May 1997
Debenture
Delivered: 4 June 1997
Status: Satisfied
on 1 July 2010
Persons entitled: Peter Cook Safety Products Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1993
Fixed charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
29 June 1987
Debenture
Delivered: 9 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…