Background WavePink WaveYellow Wave

NORTH OXFORD GARAGE LIMITED (00399428)

NORTH OXFORD GARAGE LIMITED (00399428) is an active UK company. incorporated on 15 October 1945. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). NORTH OXFORD GARAGE LIMITED has been registered for 80 years. Current directors include ALLARD, Martin Huw Morgan, BROOKES, Peter Julyan, LE FEVRE, Christian William.

Company Number
00399428
Status
active
Type
ltd
Incorporated
15 October 1945
Age
80 years
Address
Wollaston Motors, Northampton, NN1 5SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
ALLARD, Martin Huw Morgan, BROOKES, Peter Julyan, LE FEVRE, Christian William
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH OXFORD GARAGE LIMITED

NORTH OXFORD GARAGE LIMITED is an active company incorporated on 15 October 1945 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). NORTH OXFORD GARAGE LIMITED was registered 80 years ago.(SIC: 45190)

Status

active

Active since 80 years ago

Company No

00399428

LTD Company

Age

80 Years

Incorporated 15 October 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Wollaston Motors Bedford Road Northampton, NN1 5SZ,

Previous Addresses

Bedford Road Northampton Northamptonshire NH1 5SZ
From: 23 May 2012To: 18 April 2013
Wolvercote Roundabout Wolvercote Oxford Oxfordshire OX2 8JP United Kingdom
From: 16 April 2010To: 23 May 2012
Wolvercote Roundabout Oxford Oxfordshire OX2 8LA
From: 15 October 1945To: 16 April 2010
Timeline

17 key events • 1945 - 2020

Funding Officers Ownership
Company Founded
Oct 45
Director Joined
Nov 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Aug 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
May 15
Director Left
Oct 17
Loan Secured
Aug 20
Director Joined
Dec 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALLARD, Martin Huw Morgan

Active
Bedford Road, NorthamptonNN1 5SZ
Born May 1967
Director
Appointed 11 May 2012

BROOKES, Peter Julyan

Active
Woodstock Road, OxfordOX2 8JP
Born November 1968
Director
Appointed 31 Dec 2020

LE FEVRE, Christian William

Active
Bedford Road, NorthamptonNN1 5SZ
Born February 1967
Director
Appointed 11 May 2012

BUCKINGHAM, Robert Hardy

Resigned
8 St Peters Close, WitneyOX8 1DX
Secretary
Appointed N/A
Resigned 25 Feb 1994

HASLAM, Terence William

Resigned
Clock Court, Middle AstonOX25 5PX
Secretary
Appointed 25 Feb 1994
Resigned 24 Dec 2010

NEWSOME, Paul

Resigned
Bedford Road, NorthamptonNN1 5SZ
Secretary
Appointed 11 May 2012
Resigned 30 Sept 2017

STEVENS, Richard Dallas

Resigned
Foxcombe Lane, OxfordOX1 5DH
Secretary
Appointed 24 Dec 2010
Resigned 11 May 2012

BUCKINGHAM, Robert Hardy

Resigned
High Street, WoodstockOX20 1TF
Born February 1944
Director
Appointed N/A
Resigned 11 May 2012

CREASEY, Jennifer Mary

Resigned
Hale Road, WallingfordOX10 6ND
Born April 1940
Director
Appointed 22 Oct 2010
Resigned 11 May 2012

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonNN1 5SZ
Born February 1962
Director
Appointed 01 May 2015
Resigned 30 Sept 2017

STEVENS, Derrick George Lindsay

Resigned
Hamels Lodge Hamels Lane, OxfordOX1 5DJ
Born October 1935
Director
Appointed N/A
Resigned 11 May 2012

STEVENS, George Ian Graham

Resigned
Watercombe 18 Hids Copse Road, OxfordOX2 9JJ
Born February 1914
Director
Appointed N/A
Resigned 05 Mar 1997

STEVENS, Richard Dallas

Resigned
Foxcombe End, OxfordOX1 5DH
Born June 1938
Director
Appointed N/A
Resigned 11 May 2012

STILL, Marion Hazel Lindsay

Resigned
Prospect House, StockbridgeSO20 6PF
Born April 1941
Director
Appointed N/A
Resigned 11 May 2012

WICK, Penelope Ann

Resigned
5 Wye Terrace, HerefordHR4 9DW
Born January 1948
Director
Appointed 05 Mar 1997
Resigned 11 May 2012

Persons with significant control

1

Bedford Road, NorthamptonNN1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
18 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Legacy
20 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Legacy
22 June 2012
MG02MG02
Change Account Reference Date Company Current Extended
23 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Made Up Date
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Made Up Date
7 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Resolution
7 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Memorandum Articles
8 November 2010
MEM/ARTSMEM/ARTS
Resolution
8 November 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
4 November 2009
MG01MG01
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
353353
Accounts With Made Up Date
27 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 2008
AAAnnual Accounts
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
353353
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
28 August 2003
287Change of Registered Office
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Medium Group
14 October 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
16 November 1990
288288
Accounts With Made Up Date
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
15 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
22 August 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
20 January 1989
363363
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 April 1988
AAAnnual Accounts
Legacy
27 January 1988
PUC 2PUC 2
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
11 December 1987
363363
Accounts With Made Up Date
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
363363
Legacy
26 July 1986
288288
Accounts With Made Up Date
22 July 1986
AAAnnual Accounts
Legacy
1 July 1986
288288
Accounts With Made Up Date
22 March 1985
AAAnnual Accounts
Accounts With Made Up Date
28 September 1984
AAAnnual Accounts
Accounts With Made Up Date
8 June 1984
AAAnnual Accounts
Incorporation Company
15 October 1945
NEWINCIncorporation