OXFORD INFRACARE DEVELOPMENTS LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

OXFORD INFRACARE DEVELOPMENTS LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
OXFORD INFRACARE DEVELOPMENTS LIMITED was incorporated 20 years ago on 16/01/2004 and has the registered number: 05017114. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

OXFORD INFRACARE DEVELOPMENTS LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BA OX LIFT (1) LIMITED (until 08/06/2004)

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA CLAIRE BROWN Secretary 2021-06-16 CURRENT
SARAH ANN BEAUMONT May 1982 British Director 2018-02-27 CURRENT
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2022-01-04 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 CURRENT
MR GARETH KENWORTHY Jun 1972 British Director 2017-09-19 UNTIL 2022-10-14 RESIGNED
MISS RIANA RELIHAN May 1968 British Director 2011-12-16 UNTIL 2013-03-31 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2016-03-14 UNTIL 2022-01-04 RESIGNED
MR CLIVE HARRY PITT Sep 1963 British Director 2011-10-20 UNTIL 2013-11-21 RESIGNED
MR IAN MATTHEW SHRIMPTON Mar 1979 British Director 2011-09-21 UNTIL 2013-10-01 RESIGNED
MS SONIA BRENDA MILLS Jan 1955 British Director 2010-09-29 UNTIL 2011-11-08 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2011-02-23 UNTIL 2011-09-06 RESIGNED
MR ANTEK STEFAN LEJK Feb 1958 British Director 2011-09-06 UNTIL 2015-06-18 RESIGNED
ADRIAN JOHN LAWTON-WALLACE Apr 1971 British Director 2013-11-21 UNTIL 2016-10-05 RESIGNED
MR MATTHEW JOHN TAIT Nov 1968 British Director 2010-09-29 UNTIL 2013-03-31 RESIGNED
MR STEPHEN GREGORY MINION Dec 1946 British Director 2010-09-29 UNTIL 2011-09-21 RESIGNED
NICHOLAS JEREMY WAKEFIELD Feb 1947 British Secretary 2004-11-26 UNTIL 2004-12-01 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-30 UNTIL 2015-10-30 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2005-05-25 UNTIL 2011-08-15 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-06-16 RESIGNED
MR ROGER ANDREW DAVIES Secretary 2011-08-15 UNTIL 2013-06-30 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2017-11-14 UNTIL 2022-06-21 RESIGNED
OXFORD INFRACARE LIFT LIMITED Corporate Director 2004-11-26 UNTIL 2012-06-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-01-16 UNTIL 2004-01-16 RESIGNED
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-01-16 UNTIL 2004-11-26 RESIGNED
NAFEES ARIF Apr 1973 British Director 2010-09-29 UNTIL 2011-10-20 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-11-21 UNTIL 2015-06-18 RESIGNED
BEVAN ASHFORD NOMINEES LIMITED Director 2004-01-16 UNTIL 2004-11-26 RESIGNED
MR IAN BOOTH Feb 1949 British Director 2010-09-29 UNTIL 2011-02-23 RESIGNED
MR DARRELL BOYD Sep 1968 British Director 2016-10-06 UNTIL 2018-02-27 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2013-10-03 UNTIL 2015-02-27 RESIGNED
MR JAMES DRURY Jul 1969 British Director 2014-06-11 UNTIL 2016-08-09 RESIGNED
PROFESSOR KENNETH RAYMOND GILES Mar 1948 British Director 2010-09-29 UNTIL 2012-01-12 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2015-06-18 UNTIL 2016-03-14 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2013-10-10 UNTIL 2014-06-30 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-09-21 UNTIL 2014-01-24 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2015-02-27 UNTIL 2017-11-14 RESIGNED
MR JONATHAN MICHAEL SIMPSON Jan 1973 British Director 2010-09-29 UNTIL 2011-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oxford Infracare Developments Holdings Limited 2017-01-16 Tewkesbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - SWL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
BBH - LSL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - LSL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - LSL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - LSL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - SWL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -SWL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-LSL (FUNDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-LSL (HOLDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-LSL (FUNDCO 3) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-LSL (HOLDCO 3) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - SWL (HOLDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - SWL (FUNDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-SWL (FUNDCO 3) LIMITED LONDON Active SMALL 41100 - Development of building projects
BBH-LSL (HOLDCO 4) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH-LSL (FUNDCO 4) LIMITED LONDON Active SMALL 41100 - Development of building projects
BBH - WL (FUNDCO 5) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (HOLDCO 5) LIMITED LONDON Active SMALL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG WESTBURY LIMITED TEWKESBURY ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
INTEGRATED ACCOMMODATION SERVICES PLC TEWKESBURY UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
INFRACARE (SOUTH WEST) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE (MIDLANDS) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE BRISTOL LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE OXFORD LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE WOLVERHAMPTON AND WALSALL LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LIFT HEALTHCARE INVESTMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE DUDLEY LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE LONDON PS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 41100 - Development of building projects