Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXBY WARM AIR LIMITED
Company Information for

OXBY WARM AIR LIMITED

151 THE PARK, MARKET BOSWORTH, NUNEATON, CV13 0LP,
Company Registration Number
00905506
Private Limited Company
Active

Company Overview

About Oxby Warm Air Ltd
OXBY WARM AIR LIMITED was founded on 1967-05-08 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Oxby Warm Air Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXBY WARM AIR LIMITED
 
Legal Registered Office
151 THE PARK
MARKET BOSWORTH
NUNEATON
CV13 0LP
Other companies in B35
 
Filing Information
Company Number 00905506
Company ID Number 00905506
Date formed 1967-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554868105  
Last Datalog update: 2024-03-06 19:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXBY WARM AIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXBY WARM AIR LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SIMON OXBY
Company Secretary 2002-11-30
NICHOLAS SIMON OXBY
Director 1999-03-01
CLAIRE MARIE SMITH
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK GORIN
Director 2002-11-12 2008-12-15
BRYAN GERALD OXBY
Company Secretary 1991-09-08 2002-11-30
BRYAN GERALD OXBY
Director 1991-09-08 2002-11-30
ANTONY EVAN DEAKIN
Director 1991-09-08 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SIMON OXBY OXBY INVESTMENTS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NICHOLAS SIMON OXBY OXBY BIRMINGHAM LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NICHOLAS SIMON OXBY OXBY HEATING LTD Director 2011-05-10 CURRENT 2011-05-10 Active - Proposal to Strike off
CLAIRE MARIE SMITH OXBY INVESTMENTS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
CLAIRE MARIE SMITH OXBY BIRMINGHAM LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CESSATION OF CLAIRE MARIE OXBY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CESSATION OF NICHOLAS SIMON OXBY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of Oxby Birmingham Limited as a person with significant control on 2016-06-30
2024-02-09Change of details for Oxby Birmingham Limited as a person with significant control on 2016-07-01
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Change of details for Mr Nicholas Simon Oxby as a person with significant control on 2020-06-10
2022-12-28PSC04Change of details for Mr Nicholas Simon Oxby as a person with significant control on 2020-06-10
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit D2 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit D2 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SIMON OXBY on 2022-01-08
2022-01-20Director's details changed for Mrs Claire Marie Oxby on 2022-01-08
2022-01-20Director's details changed for Mr Nicholas Simon Oxby on 2022-01-08
2022-01-20Change of details for Mrs Claire Marie Oxby as a person with significant control on 2022-01-08
2022-01-20Change of details for Mr Nicholas Simon Oxby as a person with significant control on 2022-01-08
2022-01-20PSC04Change of details for Mrs Claire Marie Oxby as a person with significant control on 2022-01-08
2022-01-20CH01Director's details changed for Mrs Claire Marie Oxby on 2022-01-08
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SIMON OXBY on 2022-01-08
2021-12-24Registers moved to registered inspection location of 151 the Park Market Bosworth Nuneaton CV13 0LP
2021-12-24Register inspection address changed from Hollybank Main Street Cadeby Nuneaton CV13 0AX England to 151 the Park Market Bosworth Nuneaton CV13 0LP
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24AD03Registers moved to registered inspection location of 151 the Park Market Bosworth Nuneaton CV13 0LP
2021-12-24AD02Register inspection address changed from Hollybank Main Street Cadeby Nuneaton CV13 0AX England to 151 the Park Market Bosworth Nuneaton CV13 0LP
2021-12-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12PSC04Change of details for Mrs Claire Marie Oxby as a person with significant control on 2021-04-12
2021-01-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE OXBY
2020-12-23AD02Register inspection address changed from 149 the Park Market Bosworth Nuneaton CV13 0LP England to Hollybank Main Street Cadeby Nuneaton CV13 0AX
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mrs Claire Marie Smith on 2019-04-10
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-23AD02Register inspection address changed to 149 the Park Market Bosworth Nuneaton CV13 0LP
2018-07-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-22AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-23AR0112/09/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0112/09/13 ANNUAL RETURN FULL LIST
2013-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SIMON OXBY on 2013-07-05
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE SMITH / 05/07/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON OXBY / 05/07/2013
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0112/09/12 ANNUAL RETURN FULL LIST
2011-10-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0112/09/11 ANNUAL RETURN FULL LIST
2010-10-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0112/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SMITH / 12/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON OXBY / 12/09/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM UNIT NUMBER 1 DUNTON TRADING ESTATE MOUNT STREET NECHELLS BIRMINGHAM B7 5QL
2009-10-26AR0112/09/09 FULL LIST
2009-09-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12288aDIRECTOR APPOINTED CLAIRE MARIE SMITH
2009-01-09169GBP IC 4/3 15/12/08 GBP SR 1@1=1
2008-12-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR PETER GORIN
2008-11-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2006-10-16363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-20363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-12-12169£ IC 100/4 30/11/02 £ SR 96@1=96
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-09288aNEW DIRECTOR APPOINTED
2002-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-06363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2001-10-05363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-15363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-02-17AUDAUDITOR'S RESIGNATION
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-09-13363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1999-03-05288aNEW DIRECTOR APPOINTED
1998-10-07363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-08363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1996-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-06363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-06363sRETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to OXBY WARM AIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXBY WARM AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-10-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXBY WARM AIR LIMITED

Intangible Assets
Patents
We have not found any records of OXBY WARM AIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXBY WARM AIR LIMITED
Trademarks
We have not found any records of OXBY WARM AIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXBY WARM AIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as OXBY WARM AIR LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where OXBY WARM AIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXBY WARM AIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXBY WARM AIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.