Oxford Infracare Lift (1) Limited TEWKESBURY


Oxford Infracare Lift (1) started in year 2004 as Private Limited Company with registration number 05017161. The Oxford Infracare Lift (1) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tewkesbury at Challenge House International Drive. Postal code: GL20 8UQ.

At the moment there are 3 directors in the the company, namely Affan N., Simon W. and Paul A.. In addition one secretary - Georgina B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Infracare Lift (1) Limited Address / Contact

Office Address Challenge House International Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05017161
Date of Incorporation Fri, 16th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Affan N.

Position: Director

Appointed: 21 March 2024

Simon W.

Position: Director

Appointed: 18 November 2021

Georgina B.

Position: Secretary

Appointed: 16 June 2021

Paul A.

Position: Director

Appointed: 24 January 2014

Andrew H.

Position: Secretary

Appointed: 01 March 2021

Resigned: 16 June 2021

Daniel B.

Position: Secretary

Appointed: 03 December 2018

Resigned: 01 March 2021

Sarah B.

Position: Director

Appointed: 27 February 2018

Resigned: 21 March 2024

Richard D.

Position: Director

Appointed: 14 November 2017

Resigned: 21 June 2022

Gareth K.

Position: Director

Appointed: 19 September 2017

Resigned: 14 October 2022

Darrell B.

Position: Director

Appointed: 06 October 2016

Resigned: 27 February 2018

Balasingham R.

Position: Director

Appointed: 14 March 2016

Resigned: 18 November 2021

Carolyn P.

Position: Secretary

Appointed: 30 October 2015

Resigned: 03 December 2018

Mark G.

Position: Director

Appointed: 18 June 2015

Resigned: 14 March 2016

Richard W.

Position: Director

Appointed: 27 February 2015

Resigned: 14 November 2017

Paul B.

Position: Director

Appointed: 27 February 2015

Resigned: 08 December 2015

James D.

Position: Director

Appointed: 11 June 2014

Resigned: 09 August 2016

Adrian L.

Position: Director

Appointed: 21 November 2013

Resigned: 05 October 2016

James B.

Position: Director

Appointed: 21 November 2013

Resigned: 18 June 2015

Richard D.

Position: Director

Appointed: 10 October 2013

Resigned: 30 June 2014

David H.

Position: Director

Appointed: 03 October 2013

Resigned: 27 February 2015

Judith P.

Position: Secretary

Appointed: 30 June 2013

Resigned: 30 October 2015

Riana R.

Position: Director

Appointed: 16 December 2011

Resigned: 31 March 2013

Clive P.

Position: Director

Appointed: 20 October 2011

Resigned: 21 November 2013

Ian S.

Position: Director

Appointed: 21 September 2011

Resigned: 01 October 2013

David J.

Position: Director

Appointed: 21 September 2011

Resigned: 24 January 2014

Antek L.

Position: Director

Appointed: 06 September 2011

Resigned: 18 June 2015

Roger D.

Position: Secretary

Appointed: 15 August 2011

Resigned: 30 June 2013

Neil M.

Position: Director

Appointed: 23 February 2011

Resigned: 06 September 2011

Stephen M.

Position: Director

Appointed: 29 September 2010

Resigned: 21 September 2011

Ian B.

Position: Director

Appointed: 29 September 2010

Resigned: 23 February 2011

Sonia M.

Position: Director

Appointed: 29 September 2010

Resigned: 08 November 2011

Kenneth G.

Position: Director

Appointed: 29 September 2010

Resigned: 12 January 2012

Jonathan S.

Position: Director

Appointed: 29 September 2010

Resigned: 30 June 2011

Matthew T.

Position: Director

Appointed: 29 September 2010

Resigned: 15 August 2013

Nafees A.

Position: Director

Appointed: 29 September 2010

Resigned: 19 October 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 25 May 2005

Resigned: 15 August 2011

Nicholas W.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 December 2004

Oxford Infracare Lift Limited

Position: Corporate Director

Appointed: 26 November 2004

Resigned: 21 June 2012

Bevan Brittan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 January 2004

Resigned: 26 November 2004

Bevan Ashford Nominees Limited

Position: Corporate Director

Appointed: 16 January 2004

Resigned: 26 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2004

Resigned: 16 January 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Oxford Infracare Lift Holdings (1) Limited from Tewkesbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Infracare Lift Holdings (1) Limited

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05017127
Notified on 16 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-09-30
filed on: 16th, January 2024
Free Download (26 pages)

Company search

Advertisements