-
ICEOXFORD LIMITED - Unit A, Avenue Four, Witney, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 05224107
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A
- Avenue Four
- Witney
- Oxfordshire
- OX28 4BN Unit A, Avenue Four, Witney, Oxfordshire, OX28 4BN UK
Management
- Managing Directors
- BUSBY, Christopher Vallis
- KELLY, Paul
- SNELLING, Christopher David
- HUDSON, Lauren Emily
- Company secretaries
- BUSBY, Christopher Vallis
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-07
- Age Of Company 2004-09-07 19 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Mr Christopher Vallis Busby
- Mr Paul Kelly
- Mr Paul Kelly
- Seighford Investments Limited
- Seighford Investments Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ISIS CRYOGENIC ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-09-22
- Last Date: 2021-09-08
-
ICEOXFORD LIMITED Company Description
- ICEOXFORD LIMITED is a ltd registered in United Kingdom with the Company reg no 05224107. Its current trading status is "live". It was registered 2004-09-07. It was previously called ISIS CRYOGENIC ENGINEERING LIMITED. It has declared SIC or NACE codes as "28990". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Unit A .
Get ICEOXFORD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iceoxford Limited - Unit A, Avenue Four, Witney, Oxfordshire, United Kingdom
- 2004-09-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ICEOXFORD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-11) - MR01
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-21) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-07-31) - SH01
-
appoint-person-director-company-with-name-date (2020-11-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-08-20) - AA
-
confirmation-statement-with-updates (2020-10-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-11) - CS01
-
mortgage-satisfy-charge-full (2019-09-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA
-
termination-director-company-with-name-termination-date (2019-06-24) - TM01
-
mortgage-satisfy-charge-full (2019-02-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-01) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
resolution (2017-10-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-03) - MR01
-
confirmation-statement-with-updates (2017-09-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-07) - TM01
-
appoint-person-director-company-with-name-date (2015-09-14) - AP01
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-10-06) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
change-person-director-company-with-change-date (2014-10-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-10) - MR01
-
mortgage-satisfy-charge-full (2013-11-29) - MR04
-
second-filing-of-form-with-form-type-made-up-date (2013-09-27) - RP04
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
appoint-person-director-company-with-name (2013-06-10) - AP01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-13) - CH01
-
change-person-secretary-company-with-change-date (2012-09-13) - CH03
-
accounts-with-accounts-type-small (2012-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-13) - AR01
keyboard_arrow_right 2011
-
legacy (2011-08-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-16) - AR01
-
termination-director-company-with-name (2011-03-14) - TM01
-
accounts-with-accounts-type-small (2011-12-23) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-29) - AP01
-
accounts-with-accounts-type-small (2010-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
change-person-director-company-with-change-date (2010-09-17) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-13) - 288a
-
legacy (2009-03-13) - 123
-
resolution (2009-03-13) - RESOLUTIONS
-
legacy (2009-04-21) - 288b
-
legacy (2009-05-21) - 122
-
accounts-with-accounts-type-total-exemption-small (2009-06-04) - AA
-
legacy (2009-08-25) - 287
-
legacy (2009-08-25) - 225
-
legacy (2009-08-25) - 288c
-
legacy (2009-09-14) - 190
-
legacy (2009-09-14) - 287
-
legacy (2009-09-14) - 363a
-
legacy (2009-09-29) - 363a
-
change-registered-office-address-company-with-date-old-address (2009-10-29) - AD01
-
legacy (2009-12-31) - MG02
-
legacy (2009-09-14) - 353
keyboard_arrow_right 2008
-
legacy (2008-02-21) - 123
-
legacy (2008-01-18) - 287
-
legacy (2008-01-29) - 363s
-
legacy (2008-02-13) - 88(2)R
-
resolution (2008-02-21) - RESOLUTIONS
-
resolution (2008-02-29) - RESOLUTIONS
-
legacy (2008-10-14) - 395
-
legacy (2008-03-10) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-04-07) - AA
-
accounts-amended-with-made-up-date (2008-06-11) - AAMD
-
legacy (2008-10-17) - 363a
-
legacy (2008-02-29) - 88(2)
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-13) - AA
-
legacy (2007-01-18) - 287
keyboard_arrow_right 2006
-
legacy (2006-10-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-28) - AA
-
certificate-change-of-name-company (2006-01-18) - CERTNM
keyboard_arrow_right 2005
-
legacy (2005-09-16) - 363s
-
legacy (2005-06-08) - 288b
-
legacy (2005-06-08) - 288a
keyboard_arrow_right 2004
-
incorporation-company (2004-09-07) - NEWINC
-
legacy (2004-10-25) - 287