Company NameOxecraft Leisure Limited
DirectorPaul David Williams
Company StatusActive
Company Number04230495
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Secretary NameAlan Garth Bownes
NationalityBritish
StatusCurrent
Appointed05 September 2001(3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Milton Street
Greenside
Ryton
Tyne And Wear
NE40 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFleet House Hartley Court
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Secretary's details changed for Alan Garth Bownes on 1 May 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Secretary's details changed for Alan Garth Bownes on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Alan Garth Bownes on 1 May 2015 (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 11 July 2011 (1 page)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 11 July 2011 (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
22 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
17 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
24 June 2002Return made up to 07/06/02; full list of members (6 pages)
24 June 2002Return made up to 07/06/02; full list of members (6 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 September 2001Memorandum and Articles of Association (12 pages)
10 September 2001Memorandum and Articles of Association (12 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Incorporation (19 pages)
7 June 2001Incorporation (19 pages)