Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Oxford Plastic Systems LTD, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 5, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Oxford Plastic Systems BV, Netherlands
Details
Company type
Private Limited Company
Company Number
01956653
Record last updated
Friday, October 21, 2022 6:43:51 AM UTC
Postal Code
OX7 4NP
Charts
Visits
Directors
Christopher James Whiteley
, 8 companies
Robin Gilman Arculus
(born on Mar 7, 1936), 3 companies
Alice Jane Belinda Whiteley
, 3 companies
Helen Mary Claire Anderson
, 9 companies
Andrew Burns
(born on Feb 16, 1970), 124 companies
Filings
Document Type
Publication date
Download link
Registry
Nov 1, 2020
Appointment of a man as Director
Registry
Apr 30, 2020
Resignation of one Director (a woman)
Registry
Oct 11, 2018
Appointment of a woman as Director
Registry
Dec 4, 2017
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 4, 2017
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Sep 30, 2014
Two appointments: a woman and a man
Registry
Sep 28, 2013
Registration of a charge / charge code
Registry
Apr 27, 2013
Registration of a charge / charge code 1956...
Registry
Apr 27, 2013
Registration of a charge / charge code
Registry
Feb 6, 2013
Particulars of a mortgage or charge
Registry
Jan 22, 2013
Annual return
Financials
Jan 5, 2013
Annual accounts
Registry
Mar 8, 2012
Annual return
Financials
Oct 11, 2011
Annual accounts
Registry
Mar 2, 2011
Annual return
Financials
Dec 22, 2010
Annual accounts
Registry
Jul 6, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 3, 2010
Annual return
Financials
Jan 8, 2010
Annual accounts
Registry
Mar 11, 2009
Annual return
Registry
Jan 12, 2009
Resignation of a director
Financials
Jan 12, 2009
Annual accounts
Registry
Feb 27, 2008
Annual return
Financials
Jan 29, 2008
Annual accounts
Financials
Feb 9, 2007
Annual accounts 1956...
Registry
Jan 17, 2007
Annual return
Registry
Apr 18, 2006
Appointment of a secretary
Registry
Feb 24, 2006
Appointment of a woman
Registry
Feb 21, 2006
Resignation of a secretary
Registry
Jan 19, 2006
Annual return
Financials
Dec 19, 2005
Annual accounts
Registry
Aug 8, 2005
Appointment of a secretary
Registry
Aug 8, 2005
Resignation of a secretary
Registry
Jan 19, 2005
Annual return
Registry
Oct 29, 2004
Notice of change of directors or secretaries or in their particulars
Financials
Oct 21, 2004
Annual accounts
Registry
Jan 20, 2004
Annual return
Financials
Oct 8, 2003
Annual accounts
Registry
Mar 31, 2003
Resignation of a director
Registry
Mar 31, 2003
Resignation of a secretary
Registry
Mar 31, 2003
Appointment of a secretary
Registry
Jan 23, 2003
Annual return
Financials
Oct 8, 2002
Annual accounts
Registry
Jan 30, 2002
Annual return
Financials
Jan 29, 2002
Annual accounts
Registry
Jul 24, 2001
Change in situation or address of registered office
Registry
Mar 1, 2001
Annual return
Registry
Feb 19, 2001
Annual return 1956...
Financials
Sep 14, 2000
Annual accounts
Registry
Jan 12, 2000
Annual return
Financials
Oct 20, 1999
Annual accounts
Registry
Jan 22, 1999
Annual return
Financials
Jan 14, 1999
Annual accounts
Registry
Jun 11, 1998
Resignation of a director
Registry
May 18, 1998
Auditor's letter of resignation
Registry
Apr 7, 1998
Auditor's letter of resignation 1956...
Registry
Jan 14, 1998
Annual return
Financials
Jan 5, 1998
Annual accounts
Registry
Oct 28, 1997
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Oct 28, 1997
Nc inc already adjusted
Registry
Oct 28, 1997
Alter mem and arts
Registry
Oct 28, 1997
Disapplication of pre-emption rights
Registry
Oct 28, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 28, 1997
Appointment of a director
Registry
Oct 28, 1997
Memorandum of association
Registry
Oct 28, 1997
Auth. allotment of shares and debentures
Registry
Oct 28, 1997
Notice of increase in nominal capital
Registry
Oct 8, 1997
Notice of increase in nominal capital 1956...
Registry
Oct 8, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 4, 1997
Particulars of a mortgage or charge
Registry
Feb 24, 1997
Annual return
Financials
Jan 27, 1997
Annual accounts
Registry
Feb 21, 1996
Annual return
Financials
Feb 8, 1996
Annual accounts
Registry
Apr 18, 1995
Director resigned, new director appointed
Registry
Feb 16, 1995
Annual return
Financials
Feb 2, 1995
Annual accounts
Registry
Aug 3, 1994
Director resigned, new director appointed
Registry
Jul 21, 1994
Registered office changed
Registry
Jul 21, 1994
Director's particulars changed
Registry
Jul 21, 1994
Annual return
Registry
Jul 19, 1994
Appointment of a man as Director and Company Director
Registry
Mar 22, 1994
Director resigned, new director appointed
Financials
Feb 7, 1994
Annual accounts
Registry
Apr 15, 1993
Particulars of a mortgage or charge
Registry
Feb 18, 1993
Annual return
Financials
Feb 8, 1993
Annual accounts
Financials
Apr 13, 1992
Annual accounts 1956...
Registry
Feb 6, 1992
Annual return
Registry
Apr 4, 1991
Annual return 1956...
Financials
Apr 4, 1991
Annual accounts
Financials
Oct 2, 1990
Annual accounts 1956...
Registry
Oct 2, 1990
Director resigned, new director appointed
Registry
Oct 2, 1990
Annual return
Registry
Jun 1, 1990
Annual return 1956...
Financials
Apr 11, 1990
Annual accounts
Financials
Sep 18, 1987
Annual accounts 1956...
Registry
Sep 9, 1987
Annual return
Registry
Jul 9, 1987
Particulars of a mortgage or charge
Companies with similar name
Oxford Plastic Systems BV
Oxford Plastic Systems (Holdings) Limited
Plastic Systems Limited
Oxford Plastic Surgery Limited
Plastic Surgery Oxford Ltd
Oxford Systems Limited
Oxford Systems Limited
Oxford Plastic Surgical Services Limited
Index (Plastic Systems) Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy