Background WavePink WaveYellow Wave

DOXFORD ENGINES LIMITED (06268546)

DOXFORD ENGINES LIMITED (06268546) is an active UK company. incorporated on 4 June 2007. with registered office in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOXFORD ENGINES LIMITED has been registered for 18 years. Current directors include OVENS, Steven Ernest Robert, ROSS, Adrian Craig.

Company Number
06268546
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Lakeside Works Denstone Road, Uttoxeter, ST14 5JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVENS, Steven Ernest Robert, ROSS, Adrian Craig
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOXFORD ENGINES LIMITED

DOXFORD ENGINES LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOXFORD ENGINES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06268546

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

OFFSHELF 353 LTD
From: 4 June 2007To: 20 June 2007
Contact
Address

Lakeside Works Denstone Road Rocester Uttoxeter, ST14 5JP,

Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Left
May 20
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OVENS, Steven Ernest Robert

Active
Denstone Road, UttoxeterST14 5JP
Secretary
Appointed 09 Apr 2009

OVENS, Steven Ernest Robert

Active
Denstone Road, UttoxeterST14 5JP
Born February 1952
Director
Appointed 09 Apr 2009

ROSS, Adrian Craig

Active
Denstone Road, UttoxeterST14 5JP
Born February 1964
Director
Appointed 01 May 2020

OTHERS INTERESTS LTD (COMPANY 1044388)

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 04 Jun 2007
Resigned 09 Apr 2009

ELLIS, Peter Tennant

Resigned
15 Old Road, WrinehillCW3 9BW
Born December 1961
Director
Appointed 29 Sept 2008
Resigned 09 Apr 2009

HARGREAVES, Michael

Resigned
Denstone Road, UttoxeterST14 5JP
Born March 1957
Director
Appointed 09 Apr 2009
Resigned 01 May 2020

OFFSHELF LTD (COMPANY 1561316)

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate director
Appointed 04 Jun 2007
Resigned 29 Sept 2008

Persons with significant control

1

Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
26 August 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Certificate Change Of Name Company
20 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2007
NEWINCIncorporation