Advanced company searchLink opens in new window

OXFORD PACKAGING SOLUTIONS LIMITED

Company number 01038677

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)
16 Jul 2019 PSC04 Change of details for Mark Ian Harrison as a person with significant control on 1 July 2019
27 Jun 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to Irton House Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Jun 2019 PSC04 Change of details for Marc Ian Harrison as a person with significant control on 26 June 2019
23 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with updates
10 May 2018 AP01 Appointment of Richard Commons as a director on 30 April 2018
10 May 2018 AP01 Appointment of Mark Ian Harrison as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Frederic Afarian as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Rafael Fernandez Del Carmen as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Tracy Reeves as a director on 30 April 2018
10 May 2018 PSC07 Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018
10 May 2018 PSC01 Notification of Marc Ian Harrison as a person with significant control on 30 April 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
09 May 2018 CONNOT Change of name notice
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 MR04 Satisfaction of charge 1 in full
18 Apr 2018 MR04 Satisfaction of charge 2 in full
23 Nov 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC01 Notification of Graeme Richard Hart as a person with significant control on 6 April 2016
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
02 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AP01 Appointment of Tracy Reeves as a director on 8 August 2016