Company NameOxford Manpower Limited
Company StatusActive
Company Number08911962
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2014(3 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr John Farrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2014(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Secretary NameMr Shaun Hastings
StatusResigned
Appointed11 August 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameSimon David Will
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all estates or interests in the freehold and leasehold property described in the schedule of the debenture together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. By way of fixed charge all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged by way of legal mortgage above) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property, all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land, the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled and all plant and machinery of the company now or in the future attached to property which is charged by the fixed charge.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding

Filing History

6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
21 October 2019Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
8 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
8 October 2019Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page)
8 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
27 June 2019Registration of charge 089119620004, created on 19 June 2019 (43 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 August 2018Accounts for a small company made up to 31 March 2018 (15 pages)
12 March 2018Appointment of Mr Ryan John Brennan as a director on 12 March 2018 (2 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages)
7 March 2018Registration of charge 089119620003, created on 28 February 2018 (41 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 September 2017Satisfaction of charge 089119620001 in full (1 page)
11 September 2017Satisfaction of charge 089119620001 in full (1 page)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 March 2017Registration of charge 089119620002, created on 15 March 2017 (11 pages)
17 March 2017Registration of charge 089119620002, created on 15 March 2017 (11 pages)
4 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (13 pages)
30 August 2016Full accounts made up to 31 March 2016 (13 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
20 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
11 August 2014Appointment of Mr Shaun Hastings as a secretary on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Shaun Hastings as a secretary on 11 August 2014 (2 pages)
4 June 2014Registration of charge 089119620001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
4 June 2014Registration of charge 089119620001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
2 June 2014Appointment of Mr John Peter O'kane as a director (2 pages)
2 June 2014Appointment of Mr Neil Patrick Armstrong as a director (2 pages)
2 June 2014Appointment of Mr John Peter O'kane as a director (2 pages)
2 June 2014Appointment of Mr Neil Patrick Armstrong as a director (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(31 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(31 pages)