OXFORD PACKAGING SOLUTIONS LIMITED
Company number 01038677
- Company Overview for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Filing history for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- People for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Charges for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Insolvency for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- More for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
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
|
|
09 May 2018 | CONNOT | Change of name notice | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |