OXFORD WELDING SUPPLIES LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6FG

Company number 02769513
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address 06 LANGDALE COURT, WITNEY, OXFORDSHIRE, OX28 6FG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Mr Nathan Langford on 1 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of OXFORD WELDING SUPPLIES LIMITED are www.oxfordweldingsupplies.co.uk, and www.oxford-welding-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6.1 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Kingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Welding Supplies Limited is a Private Limited Company. The company registration number is 02769513. Oxford Welding Supplies Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Oxford Welding Supplies Limited is 06 Langdale Court Witney Oxfordshire Ox28 6fg. The company`s financial liabilities are £37.32k. It is £0.66k against last year. The cash in hand is £55.05k. It is £-0.55k against last year. And the total assets are £301.86k, which is £57.07k against last year. IRWIN, Joanna Margaret is a Secretary of the company. LANGFORD, Jonathan Paul is a Secretary of the company. LANGFORD, Jonathan Paul is a Director of the company. LANGFORD, Nathan James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURLEY, Alan Charles Edward has been resigned. Director FOWLER, Henry Leonard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOOMES, James Jack has been resigned. Director WEST, Patrick Arthur John has been resigned. The company operates in "Other retail sale in non-specialised stores".


oxford welding supplies Key Finiance

LIABILITIES £37.32k
+1%
CASH £55.05k
-1%
TOTAL ASSETS £301.86k
+23%
All Financial Figures

Current Directors

Secretary
IRWIN, Joanna Margaret
Appointed Date: 31 May 2005


Director

Director
LANGFORD, Nathan James
Appointed Date: 06 April 2010
42 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1992

Director
CURLEY, Alan Charles Edward
Resigned: 31 May 2005
Appointed Date: 02 December 1992
90 years old

Director
FOWLER, Henry Leonard
Resigned: 31 May 2005
Appointed Date: 02 December 1992
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1992

Director
LOOMES, James Jack
Resigned: 31 May 2005
Appointed Date: 02 December 1992
84 years old

Director
WEST, Patrick Arthur John
Resigned: 31 May 2005
87 years old

Persons With Significant Control

Mr Jonathan Paul Langford
Notified on: 1 December 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nathan James Langford
Notified on: 1 December 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OXFORD WELDING SUPPLIES LIMITED Events

11 Jan 2017
Confirmation statement made on 1 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Nathan Langford on 1 December 2016
17 May 2016
Total exemption small company accounts made up to 30 November 2015
09 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 60 more events
22 Dec 1992
Accounting reference date notified as 30/11

22 Dec 1992
Ad 02/12/92--------- £ si 998@1=998 £ ic 2/1000

03 Dec 1992
Registered office changed on 03/12/92 from: 84 temple chambers temple ave london EC4Y 0HP

03 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1992
Incorporation