Company NameOxford Cartographers Limited
DirectorJames Michael Hellings
Company StatusActive
Company Number03555028
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Michael Hellings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameMr Gerald Charles Simpson
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Downside Avenue
Findon Valley
Worthing
West Sussex
BN14 0EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteoxford.cartographers.com

Location

Registered AddressUnit 12, The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert J. Cook LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2024 (4 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 June 2018Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to Unit 12, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 5 June 2018 (1 page)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 29/04/07; full list of members (6 pages)
23 May 2007Return made up to 29/04/07; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 29/04/06; full list of members (6 pages)
19 May 2006Return made up to 29/04/06; full list of members (6 pages)
17 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 May 2004Return made up to 29/04/04; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 29/04/02; full list of members (6 pages)
25 April 2002Return made up to 29/04/02; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
11 May 2000Return made up to 29/04/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 29/04/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 June 1999Full accounts made up to 31 December 1998 (5 pages)
1 June 1999Full accounts made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 29/04/99; full list of members (6 pages)
18 May 1999Return made up to 29/04/99; full list of members (6 pages)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 February 1999Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page)
9 February 1999Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
29 April 1998Incorporation (15 pages)
29 April 1998Incorporation (15 pages)