You are here: bizstats.co.uk > a-z index > O list > OX list

Oxonica Limited BIRMINGHAM


Oxonica started in year 2005 as Private Limited Company with registration number 05363273. The Oxonica company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House. Postal code: B3 2JR. Since Thu, 16th Jun 2005 Oxonica Limited is no longer carrying the name Hamsard 2803 PLC.

At present there are 2 directors in the the firm, namely Graham S. and Richard F.. In addition one secretary - Steven P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard C. who worked with the the firm until 29 September 2009.

Oxonica Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363273
Date of Incorporation Mon, 14th Feb 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Graham S.

Position: Director

Appointed: 01 October 2009

Steven P.

Position: Secretary

Appointed: 01 October 2009

Richard F.

Position: Director

Appointed: 23 July 2007

George E.

Position: Director

Appointed: 12 January 2008

Resigned: 02 August 2011

Gordon R.

Position: Director

Appointed: 09 February 2006

Resigned: 01 December 2009

Martin H.

Position: Director

Appointed: 25 January 2006

Resigned: 19 June 2008

Charles E.

Position: Director

Appointed: 17 June 2005

Resigned: 27 September 2007

Christopher M.

Position: Director

Appointed: 17 June 2005

Resigned: 27 September 2007

Robert P.

Position: Director

Appointed: 17 June 2005

Resigned: 27 September 2007

Edward W.

Position: Director

Appointed: 17 June 2005

Resigned: 29 September 2009

Richard C.

Position: Director

Appointed: 13 June 2005

Resigned: 29 September 2009

Richard C.

Position: Secretary

Appointed: 13 June 2005

Resigned: 29 September 2009

Kevin M.

Position: Director

Appointed: 13 June 2005

Resigned: 29 September 2009

Hammonds Secretaries Limited

Position: Corporate Director

Appointed: 14 February 2005

Resigned: 13 June 2005

Hammonds Directors Limited

Position: Nominee Director

Appointed: 14 February 2005

Resigned: 13 June 2005

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 13 June 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Richard F. This PSC and has 25-50% shares.

Richard F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hamsard 2803 PLC June 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (6 pages)

Company search

Advertisements