Oxford Packaging Solutions Limited LONDON


Founded in 1972, Oxford Packaging Solutions, classified under reg no. 01038677 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for 52 years. Its financial year was closed on December 30 and its latest financial statement was filed on Thu, 30th Dec 2021. Since Wed, 9th May 2018 Oxford Packaging Solutions Limited is no longer carrying the name Graham Packaging Plastics.

The firm has 2 directors, namely Richard C., Mark H.. Of them, Richard C., Mark H. have been with the company the longest, being appointed on 30 April 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Packaging Solutions Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01038677
Date of Incorporation Tue, 18th Jan 1972
Industry Wholesale of other intermediate products
Industry Manufacture of plastic packing goods
End of financial Year 30th December
Company age 52 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Richard C.

Position: Director

Appointed: 30 April 2018

Mark H.

Position: Director

Appointed: 30 April 2018

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Tracy R.

Position: Director

Appointed: 08 August 2016

Resigned: 30 April 2018

Stephanie B.

Position: Director

Appointed: 29 February 2016

Resigned: 08 August 2016

John R.

Position: Director

Appointed: 18 November 2015

Resigned: 08 August 2016

Rafael F.

Position: Director

Appointed: 16 July 2012

Resigned: 30 April 2018

Joseph H.

Position: Director

Appointed: 01 July 2012

Resigned: 29 February 2016

Malcolm B.

Position: Director

Appointed: 14 April 2012

Resigned: 18 November 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 16 March 2010

Resigned: 17 July 2015

David B.

Position: Director

Appointed: 05 May 2009

Resigned: 02 October 2011

Frederic A.

Position: Director

Appointed: 02 March 2009

Resigned: 30 April 2018

Thomas H.

Position: Director

Appointed: 01 November 2008

Resigned: 30 September 2012

Marc M.

Position: Director

Appointed: 01 November 2008

Resigned: 02 March 2009

Clifford Chance Secretaries Limite

Position: Corporate Secretary

Appointed: 01 November 2008

Resigned: 16 March 2010

Stefan K.

Position: Director

Appointed: 01 November 2008

Resigned: 15 July 2012

Mark B.

Position: Director

Appointed: 01 November 2008

Resigned: 13 April 2012

Jay H.

Position: Director

Appointed: 07 October 2004

Resigned: 31 December 2006

John H.

Position: Secretary

Appointed: 07 October 2004

Resigned: 01 December 2007

Roger P.

Position: Director

Appointed: 07 October 2004

Resigned: 30 April 2008

John H.

Position: Director

Appointed: 07 October 2004

Resigned: 01 January 2007

Geoffrey L.

Position: Director

Appointed: 07 October 2004

Resigned: 01 January 2008

Ashok S.

Position: Director

Appointed: 07 October 2004

Resigned: 30 June 2010

Philip A.

Position: Secretary

Appointed: 16 October 2002

Resigned: 07 October 2004

William P.

Position: Secretary

Appointed: 16 June 2000

Resigned: 16 October 2002

United Glass Group Ltd

Position: Corporate Secretary

Appointed: 29 January 1999

Resigned: 29 September 2004

Thomas Y.

Position: Director

Appointed: 27 April 1998

Resigned: 07 October 2004

David V.

Position: Director

Appointed: 27 April 1998

Resigned: 31 October 2001

Rockware Group Limited

Position: Secretary

Appointed: 27 April 1998

Resigned: 29 January 1999

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 27 April 1998

John B.

Position: Director

Appointed: 31 December 1995

Resigned: 30 May 1997

Timothy S.

Position: Director

Appointed: 18 March 1994

Resigned: 31 December 1995

James T.

Position: Director

Appointed: 01 March 1994

Resigned: 27 April 1998

Robert B.

Position: Director

Appointed: 07 June 1993

Resigned: 31 December 1997

Kathleen O.

Position: Director

Appointed: 07 June 1992

Resigned: 18 March 1994

Frank D.

Position: Director

Appointed: 07 June 1992

Resigned: 30 September 1993

Stanley W.

Position: Director

Appointed: 07 June 1992

Resigned: 08 June 1993

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 1992

Resigned: 27 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Harrison Commons Holdings Limited from London, England. This PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Mark H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Graeme H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Harrison Commons Holdings Limited

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03293207
Notified on 13 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 30 April 2018
Ceased on 13 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme H.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Company previous names

Graham Packaging Plastics May 9, 2018
Owens-illinois Plastics October 21, 2004
Pet Technologies June 24, 2002
Rockware Shelfco No. 2 December 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 24th, September 2022
Free Download (17 pages)

Company search

Advertisements