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

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)
28 May 2019 AP01 Appointment of Mr Paul Hennigan as a director on 1 April 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
20 Mar 2019 AA Full accounts made up to 30 June 2018
30 Nov 2018 TM01 Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
04 Apr 2018 AA Full accounts made up to 1 July 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
22 May 2017 CH01 Director's details changed for Mr Philip Richard Southall on 1 September 2015
22 May 2017 CH01 Director's details changed for Mr Luke Carl Marion on 18 September 2015
20 Mar 2017 AA Full accounts made up to 2 July 2016
02 Nov 2016 CH01 Director's details changed for Mr Raymond Woodhouse on 11 April 2012
02 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
02 Oct 2016 AUD Auditor's resignation
30 Mar 2016 AP01 Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
07 Dec 2015 TM01 Termination of appointment of Keith Down as a director on 6 December 2015
01 Dec 2015 AA Full accounts made up to 27 June 2015
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,028,850
27 Mar 2015 AA Full accounts made up to 28 June 2014
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,028,850

Statement of capital on 2014-11-13
  • GBP 1,028,850
03 Nov 2014 TM01 Termination of appointment of Philip William Kirk as a director on 31 October 2014
16 Jul 2014 CC04 Statement of company's objects
02 Apr 2014 AA Accounts made up to 29 June 2013
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,028,850
13 May 2013 CH03 Secretary's details changed for Carolyn Sephton on 13 May 2013
01 May 2013 AA Accounts made up to 30 June 2012