OXFORD HYDROTECHNICS LIMITED - BICESTER
Company Profile | Company Filings |
Overview
OXFORD HYDROTECHNICS LIMITED is a Private Limited Company from BICESTER and has the status: Active.
OXFORD HYDROTECHNICS LIMITED was incorporated 31 years ago on 27/07/1992 and has the registered number: 02734738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD HYDROTECHNICS LIMITED was incorporated 31 years ago on 27/07/1992 and has the registered number: 02734738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD HYDROTECHNICS LIMITED - BICESTER
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE 2 THE GREAT BARN
BICESTER
OXFORDSHIRE
OX27 7SR
This Company Originates in : United Kingdom
Previous trading names include:
H2OX LIMITED (until 18/07/2014)
H2OX LIMITED (until 18/07/2014)
OXFORD HYDROTECHNICS LIMITED (until 28/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIETER VINCENT MAYER | Oct 1981 | British | Director | 2015-03-31 | CURRENT |
MRS JENNIFER CATHERINE MAYER | May 1982 | British | Director | 2023-03-31 | CURRENT |
BJ REGISTRARS LIMITED | Corporate Nominee Director | 1992-07-27 UNTIL 1993-07-27 | RESIGNED | ||
ANSWERBUY LIMITED | Corporate Secretary | 1992-08-12 UNTIL 2000-07-12 | RESIGNED | ||
SYLVIA JACQUELINE TOWN | May 1952 | British | Director | RESIGNED | |
SHEENA LINDSAY TOWN | Jul 1950 | Director | 2001-11-26 UNTIL 2010-04-30 | RESIGNED | |
PETER JOHN TOWN | Nov 1944 | British | Director | 1997-07-04 UNTIL 2013-10-02 | RESIGNED |
MR STEVEN PETER HENN | Oct 1967 | British | Director | 2006-11-29 UNTIL 2023-03-31 | RESIGNED |
MR ROBERT JOHN BICKNELL | Sep 1972 | British | Director | 2013-10-02 UNTIL 2015-03-31 | RESIGNED |
MR ASHOK KUMAR | Nominee Secretary | 1992-07-27 UNTIL 1993-07-27 | RESIGNED | ||
SHEENA LINDSAY TOWN | Jul 1950 | Secretary | 2000-07-12 UNTIL 2010-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Peter Henn | 2016-04-06 - 2023-03-31 | 10/1967 | Bicester Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mayforte Limited | 2016-04-06 | Haywards Heath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2023-09-12 | 31-03-2023 | £483,857 Cash £894,016 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2022-08-09 | 31-03-2022 | £385,820 Cash £767,263 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2021-11-10 | 31-03-2021 | £535,296 Cash £755,898 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2021-01-19 | 31-03-2020 | £356,702 Cash £760,823 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2019-10-17 | 31-03-2019 | £705,170 Cash £1,136,435 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2018-09-15 | 31-03-2018 | £1,117,704 Cash £1,410,207 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2017-10-14 | 31-03-2017 | £1,262,004 Cash £1,612,291 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2016-10-20 | 31-03-2016 | £890,794 Cash £1,292,364 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2015-11-18 | 31-03-2015 | £155,014 Cash £903,824 equity |
OXFORD_HYDROTECHNICS_LIMI - Accounts | 2014-12-20 | 31-03-2014 | £13,273 Cash £438,609 equity |