THE CITY OF OXFORD MOTOR SERVICES LIMITED
Company number 00091106
- Company Overview for THE CITY OF OXFORD MOTOR SERVICES LIMITED (00091106)
- Filing history for THE CITY OF OXFORD MOTOR SERVICES LIMITED (00091106)
- People for THE CITY OF OXFORD MOTOR SERVICES LIMITED (00091106)
- Charges for THE CITY OF OXFORD MOTOR SERVICES LIMITED (00091106)
- More for THE CITY OF OXFORD MOTOR SERVICES LIMITED (00091106)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Feb 2026 | CS01 | Confirmation statement made on 1 February 2026 with no updates | |
| 13 Jan 2026 | AP01 | Appointment of Mr Shaun William Ritchie as a director on 1 January 2026 | |
| 13 Jan 2026 | AP01 | Appointment of Mr Glenn Francisco Estevao De Sousa as a director on 1 January 2026 | |
| 17 Oct 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2024 | |
| 03 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| 03 Oct 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 03 Oct 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 12 Aug 2025 | PSC05 | Change of details for Go-Ahead Holding Limited as a person with significant control on 4 August 2025 | |
| 11 Aug 2025 | CH03 | Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025 | |
| 04 Aug 2025 | AD01 | Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025 | |
| 18 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
| 09 Jan 2025 | AP01 | Appointment of Mr Thomas Large as a director on 3 January 2025 | |
| 21 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
| 21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
| 21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
| 21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
| 13 Aug 2024 | TM01 | Termination of appointment of Paul Hennigan as a director on 13 August 2024 | |
| 02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
| 03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
| 03 Aug 2023 | MA | Memorandum and Articles of Association | |
| 21 Jul 2023 | MR01 | Registration of charge 000911060012, created on 18 July 2023 | |
| 03 Jul 2023 | AP01 | Appointment of Mr Neil David Butler as a director on 26 June 2023 | |
| 12 May 2023 | AA | Full accounts made up to 2 July 2022 | |
| 27 Feb 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
| 06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates |