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)
28 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2013 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
18 Feb 2013 AA Full accounts made up to 31 December 2011
30 Jan 2013 CH01 Director's details changed for Mr Frederic Afarian on 1 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013
10 Dec 2012 TM01 Termination of appointment of Stefan Kolakowski as a director
10 Dec 2012 TM01 Termination of appointment of Mark Burgess as a director
01 Oct 2012 TM01 Termination of appointment of Thomas Hallowell as a director
25 Sep 2012 AP01 Appointment of Mr Rafael Fernandez Del Carmen as a director
25 Sep 2012 AP01 Appointment of Mr Malcolm Peter Bundey as a director
25 Sep 2012 AP01 Appointment of Mr Joseph Benjamin Hanks as a director
02 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
01 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
13 Dec 2011 AUD Auditor's resignation
16 Nov 2011 TM01 Termination of appointment of David Bullock as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Mark Steven Burgess on 1 July 2010
16 Jun 2011 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for tmf corporate administration services LIMITED previously tmf corporate administrative services LIMITED.
01 Feb 2011 AA Full accounts made up to 31 December 2009
17 Aug 2010 TM01 Termination of appointment of Ashok Sudan as a director
07 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
03 Jun 2010 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010
01 Jun 2010 AD01 Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010
19 May 2010 AD03 Register(s) moved to registered inspection location