Oxford Freight Group Limited
Private Limited Company
Oxford Freight Group Limited
C/O Verran Freight Limited Unit F Steventon Storage Facility, Hanney Road
Steventon
Abingdon
Oxfordshire
OX13 6DJ
Company Name | Oxford Freight Group Limited |
---|
Company Status | Active |
---|
Company Number | 07340504 |
---|
Incorporation Date | 9 August 2010 (13 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Peter John Bennett and Steven Paul Joyce |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Other Transportation Support Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
---|
Registered Address | C/O Verran Freight Limited Unit F Steventon Storage Facility, Hanney Road Steventon Abingdon Oxfordshire OX13 6DJ |
Shared Address | This company shares its address with 1 other company |
Constituency | Wantage |
---|
Region | South East |
---|
County | Oxfordshire |
---|
Built Up Area | Depot, nr Steventon |
---|
Parish | Steventon |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with updates | 4 pages |
---|
5 February 2021 | Cancellation of shares. Statement of capital on 4 January 2021 | 4 pages |
---|
5 February 2021 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
| 3 pages |
---|
6 January 2021 | Termination of appointment of Lee Paul Russell as a director on 4 January 2021 | 1 page |
---|
5 January 2021 | Termination of appointment of Robert Julian Cholewinski as a director on 4 January 2021 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—