OXFORD CRANEBANK LIMITED

8 Sackville Street, London, W1S 3DG, United Kingdom
StatusACTIVE
Company No.12837790
CategoryPrivate Limited Company
Incorporated26 Aug 2020
Age3 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

OXFORD CRANEBANK LIMITED is an active private limited company with number 12837790. It was incorporated 3 years, 9 months, 19 days ago, on 26 August 2020. The company address is 8 Sackville Street, London, W1S 3DG, United Kingdom.



Company Fillings

Capital allotment shares

Date: 11 Jun 2024

Action Date: 07 Jun 2024

Category: Capital

Type: SH01

Capital : 12,297,060 GBP

Date: 2024-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-26

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gen Ii Corporate Services (Jersey) Limited

Appointment date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: James Alexander Boadle

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin James Ele William Everall

Termination date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Landon Spencer Schultz

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Holdsworth

Appointment date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Ruby Kaur Jhita

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-23

Officer name: Ann Mary Hodgetts

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Ms Ruby Kaur Jhita

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Alison Jane Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Ele Everall

Appointment date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2022

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-29

Capital : 10,143,460 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 128377900001

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-28

Psc name: Oxford Cranebank Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Boadle

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Boadie

Change date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Boadie

Appointment date: 2020-08-27

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford cb LIMITED\certificate issued on 04/10/20

Documents

View document PDF

Change of name request comments

Date: 04 Oct 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 04 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDO BUSINESS ASSISTANCE LIMITED

55 HARPENDEN RISE,HARPENDEN,AL5 3BG

Number:08155991
Status:ACTIVE
Category:Private Limited Company

MEDRUS PHARMA CONSULTING LIMITED

ALDERLEY PARK BIOHUB,MACCLESFIELD,SK10 4TG

Number:11240370
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SUPPORT LIMITED

C/O THOMAS BAKER & CO 4E HEATHFIELD ROAD,BIRMINGHAM,B14 7DB

Number:10690226
Status:ACTIVE
Category:Private Limited Company

NURSING MEDICAL HEALTHCARE LTD

19 YEW AVENUE,UXBRIDGE,UB7 8PA

Number:10733436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAK ENGINEERING COMPANY(OLD HILL)LIMITED

10 OAK STREET,CRADLEY HEATH,B64 5JZ

Number:00397678
Status:ACTIVE
Category:Private Limited Company

ST. JAMES SECRETARIAT LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:02744884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source