Advanced company searchLink opens in new window

THE CITY OF OXFORD MOTOR SERVICES LIMITED

Company number 00091106

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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