Background WavePink WaveYellow Wave

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED (05017127)

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED (05017127) is an active UK company. incorporated on 16 January 2004. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED has been registered for 22 years.

Company Number
05017127
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05017127

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BA OX LIFT (2) LIMITED
From: 16 January 2004To: 8 June 2004
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom
From: 28 September 2011To: 26 June 2013
The Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 29 January 2010To: 28 September 2011
Carriage Court 30 Circus Mews Bath BA1 2PW
From: 16 January 2004To: 29 January 2010
Timeline

60 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Legacy
7 April 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2013
TM02Termination of Secretary
Accounts With Made Up Date
26 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name Termination Date
14 August 2012
TM01Termination of Director
Accounts With Made Up Date
14 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Corporate Director Company With Change Date
13 February 2012
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2011
TM01Termination of Director
Accounts With Made Up Date
8 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Made Up Date
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
26 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Made Up Date
6 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Made Up Date
30 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
6 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
10 January 2006
353353
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
16 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
288cChange of Particulars
Legacy
17 November 2004
288cChange of Particulars
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation