Background WavePink WaveYellow Wave

OXFORD BRICKWORK LTD (05445843)

OXFORD BRICKWORK LTD (05445843) is an active UK company. incorporated on 6 May 2005. with registered office in Oxford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OXFORD BRICKWORK LTD has been registered for 20 years. Current directors include ALLEN, Catriona Mandy, ALLEN, Peter Nigel Charles.

Company Number
05445843
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
Crossroads Farm Robsart Place, Oxford, OX2 9RH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALLEN, Catriona Mandy, ALLEN, Peter Nigel Charles
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD BRICKWORK LTD

OXFORD BRICKWORK LTD is an active company incorporated on 6 May 2005 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. OXFORD BRICKWORK LTD was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05445843

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

J & P POWER BRICKWORK LIMITED
From: 6 May 2005To: 25 November 2011
Contact
Address

Crossroads Farm Robsart Place Cumnor Oxford, OX2 9RH,

Previous Addresses

76 Abingdon Road Cumnor Oxon OX2 9QW
From: 11 October 2011To: 29 November 2022
76 Abingdon Road Cumnor Cumnor Oxon OX2 9QW
From: 26 July 2011To: 11 October 2011
3 Deanes Close Steventon Abingdon Oxfordshire OX13 6SZ England
From: 18 April 2011To: 26 July 2011
Tramore 3 Stonewell Faringdon Road Shippon Abingdon OX13 6LW
From: 6 May 2005To: 18 April 2011
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Cleared
Jun 13
Loan Secured
Nov 19
Loan Secured
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Catriona Mandy

Active
Union Way, WitneyOX28 6HD
Born February 1964
Director
Appointed 01 Jul 2011

ALLEN, Peter Nigel Charles

Active
Union Way, WitneyOX28 6HD
Born October 1955
Director
Appointed 01 Jul 2011

POWER, Patricia Mary

Resigned
Tramore 3 Stonewell, AbingdonOX13 6LW
Secretary
Appointed 06 May 2005
Resigned 01 Jul 2011

POWER, John

Resigned
Tramore 3 Stonewell, AbingdonOX13 6LW
Born January 1950
Director
Appointed 06 May 2005
Resigned 31 Jan 2011

POWER, Patricia Mary

Resigned
Tramore 3 Stonewell, AbingdonOX13 6LW
Born December 1946
Director
Appointed 06 May 2005
Resigned 01 Jul 2011

Persons with significant control

1

Abingdon Road, OxfordOX2 9QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Account Reference Date Company Current Extended
10 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Legacy
20 July 2011
MG01MG01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
363sAnnual Return (shuttle)
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
287Change of Registered Office
Incorporation Company
6 May 2005
NEWINCIncorporation