Oxford Refrigeration Limited

DataGardener
live
Small

Oxford Refrigeration Limited

00664163Private Limited With Share Capital

1 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL519TX
Incorporated

04/07/1960

Company Age

65 years

Directors

9

Employees

29

SIC Code

43220

Risk

low risk

Company Overview

Registration, classification & business activity

Oxford Refrigeration Limited (00664163) is a private limited with share capital incorporated on 04/07/1960 (65 years old) and registered in cheltenham, GL519TX. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Established in 1960 prior to which we traded under the name r banister electrical, the company has built a reputation for quality workmanship, reliability and professionalism which has enabled us to build a large client base both within oxford and the south of england.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 04/07/1960
GL519TX
29 employees

Financial Overview

Total Assets

£2.68M

Liabilities

£831.7K

Net Assets

£1.84M

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£829.0K

Key Metrics

29

Employees

9

Directors

5

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-03-2026
Memorandum Articles
Category:Incorporation
Date:04-03-2026
Resolution
Category:Resolution
Date:04-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2026
Capital Allotment Shares
Category:Capital
Date:24-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2025
Legacy
Category:Accounts
Date:19-09-2025
Memorandum Articles
Category:Incorporation
Date:01-09-2025
Resolution
Category:Resolution
Date:01-09-2025
Legacy
Category:Other
Date:15-07-2025
Legacy
Category:Other
Date:15-07-2025
Resolution
Category:Resolution
Date:17-04-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:17-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-10-2024
Legacy
Category:Accounts
Date:05-10-2024
Legacy
Category:Other
Date:28-07-2024
Legacy
Category:Other
Date:28-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2023
Legacy
Category:Accounts
Date:28-10-2023
Legacy
Category:Other
Date:03-08-2023
Legacy
Category:Other
Date:03-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Capital Name Of Class Of Shares
Category:Capital
Date:22-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2022
Legacy
Category:Accounts
Date:24-09-2022
Legacy
Category:Other
Date:04-08-2022
Legacy
Category:Other
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2021
Legacy
Category:Accounts
Date:11-11-2021
Legacy
Category:Other
Date:06-09-2021
Legacy
Category:Other
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Resolution
Category:Resolution
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2020
Resolution
Category:Resolution
Date:05-02-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Capital Cancellation Shares
Category:Capital
Date:18-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:18-06-2014
Resolution
Category:Resolution
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL519TXRegistered
Unit 2, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX294TS

Contact