Oxendale & Company Limited MANCHESTER


Oxendale & Company started in year 1919 as Private Limited Company with registration number 00153451. The Oxendale & Company company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

There is a single director in the firm at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. Currently 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.

Oxendale & Company Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00153451
Date of Incorporation Sat, 1st Mar 1919
Industry Other service activities not elsewhere classified
End of financial Year 26th February
Company age 105 years old
Account next due date Sun, 26th Nov 2023 (173 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Alan W.

Position: Secretary

Resigned: 12 August 1991

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Ian C.

Position: Director

Appointed: 25 June 2015

Resigned: 25 January 2018

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Paul K.

Position: Director

Appointed: 31 January 2012

Resigned: 25 June 2015

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Graham G.

Position: Director

Appointed: 08 April 2004

Resigned: 31 August 2006

Dean M.

Position: Director

Appointed: 02 December 2003

Resigned: 30 April 2015

Timothy K.

Position: Director

Appointed: 14 May 1999

Resigned: 02 December 2003

Peter T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 30 October 2015

Michael G.

Position: Director

Appointed: 19 July 1991

Resigned: 17 May 1994

James M.

Position: Director

Appointed: 19 July 1991

Resigned: 02 September 2002

Alan W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

Nigel G.

Position: Director

Appointed: 19 July 1991

Resigned: 01 September 2000

Iain M.

Position: Director

Appointed: 19 July 1991

Resigned: 24 December 1997

Robert Y.

Position: Director

Appointed: 19 July 1991

Resigned: 31 May 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is J.d. Williams & Company Limited from Manchester, 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.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Other Resolution
Full accounts for the period ending 2023/03/04
filed on: 12th, April 2024
Free Download (13 pages)

Company search

Advertisements