Company number 02604458
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address THE STUDIO WITNEY LAKES RESORT, DOWNS ROAD, WITNEY, OXFORDSHIRE, ENGLAND, OX29 0SY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 250
; Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015. The most likely internet sites of OXLEYS FURNITURE LIMITED are www.oxleysfurniture.co.uk, and www.oxleys-furniture.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and six months. The distance to to Charlbury Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxleys Furniture Limited is a Private Limited Company.
The company registration number is 02604458. Oxleys Furniture Limited has been working since 23 April 1991.
The present status of the company is Active. The registered address of Oxleys Furniture Limited is The Studio Witney Lakes Resort Downs Road Witney Oxfordshire England Ox29 0sy. The company`s financial liabilities are £233.77k. It is £16.42k against last year. And the total assets are £530.18k, which is £27.94k against last year. HUDSON, Simon David is a Secretary of the company. BOND, Harry Piers Shaw is a Director of the company. HUDSON, Simon David is a Director of the company. Secretary HUDSON, Simon David has been resigned. Secretary HUDSON, Virginia Sarah Louise has been resigned. Secretary KINGSTON, Gwendoline has been resigned. Secretary KINGSTON, Michael Oxley has been resigned. Director BOND, Ian Robbin Stanley has been resigned. Director ELLIOTT, Timothy Charles has been resigned. Director GANT, David Walter has been resigned. Director HUDSON, Virginia Sarah Louise has been resigned. Director KINGSTON, Michael Oxley has been resigned. Director POWELL, Nicholas has been resigned. The company operates in "Manufacture of other furniture".
oxleys furniture Key Finiance
LIABILITIES
£233.77k
+7%
CASH
n/a
TOTAL ASSETS
£530.18k
+5%
All Financial Figures
Current Directors
Resigned Directors
Director
POWELL, Nicholas
Resigned: 01 January 2005
Appointed Date: 01 January 2002
55 years old
OXLEYS FURNITURE LIMITED Events
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
19 Aug 2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015
10 Aug 2015
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015
10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
04 Feb 1993
Company name changed olivo oxley trading company limi ted\certificate issued on 05/02/93
12 Oct 1992
Return made up to 30/04/92; full list of members
10 Sep 1992
Return made up to 23/04/92; full list of members
02 May 1991
Particulars of mortgage/charge
1 August 2005
Debenture
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1995
Debenture
Delivered: 16 June 1995
Status: Satisfied
on 30 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
26 May 1993
Letter of charge
Delivered: 9 June 1993
Status: Satisfied
on 30 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
25 April 1991
Letter of charge.
Delivered: 2 May 1991
Status: Satisfied
on 16 October 1995
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…