Oxford Brickwork Holdings Ltd

DataGardener
live
Micro

Oxford Brickwork Holdings Ltd

07618349Private Limited With Share Capital

Crossroads Farm Robsart Place, Cumnor, Oxford, OX29RH
Incorporated

28/04/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Oxford Brickwork Holdings Ltd (07618349) is a private limited with share capital incorporated on 28/04/2011 (14 years old) and registered in oxford, OX29RH. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 28/04/2011
OX29RH
2 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£688.2K

Net Assets

£1.37M

Cash

£25.7K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2013
Capital Allotment Shares
Category:Capital
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Resolution
Category:Resolution
Date:12-02-2013
Change Of Name Notice
Category:Change Of Name
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2011
Change Of Name Notice
Category:Change Of Name
Date:25-11-2011
Legacy
Category:Mortgage
Date:20-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Incorporation Company
Category:Incorporation
Date:28-04-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/12/2024
Latest Accounts30/06/2024

Trading Addresses

76 Abingdon Road, Cumnor, Oxford, Oxfordshire, OX29QW
Crossroads Farm Robsart Place, Cumnor, Oxford Ox2 9Rh, Oxford, OX29RHRegistered

Contact

01865865924
Crossroads Farm Robsart Place, Cumnor, Oxford, OX29RH