Advanced company searchLink opens in new window

OXFORD FIBER LTD

Company number 04131046

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)
07 Jan 2005 363s Return made up to 27/12/04; full list of members
12 Oct 2004 AA Accounts for a dormant company made up to 30 April 2004
09 Jan 2004 363s Return made up to 27/12/03; full list of members
14 Dec 2003 AA Accounts for a dormant company made up to 30 April 2003
14 Oct 2003 287 Registered office changed on 14/10/03 from: aston science park love lane birmingham west midlands B7 4BJ
25 Jul 2003 88(2)R Ad 26/06/03--------- £ si 3@1=3 £ ic 61/64
27 Mar 2003 AA Total exemption small company accounts made up to 30 April 2002
13 Jan 2003 363s Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jan 2002 363s Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary resigned
29 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2001 288a New secretary appointed
23 May 2001 288a New secretary appointed;new director appointed
23 May 2001 225 Accounting reference date extended from 31/12/01 to 30/04/02
23 May 2001 287 Registered office changed on 23/05/01 from: 115 colmore row birmingham west midlands B3 3AL
23 May 2001 88(2)R Ad 15/05/01--------- £ si 59@1=59 £ ic 2/61
23 May 2001 288b Secretary resigned
23 May 2001 288a New secretary appointed
23 May 2001 288b Director resigned
23 May 2001 288b Secretary resigned;director resigned
16 May 2001 CERTNM Company name changed 115CR (060) LIMITED\certificate issued on 16/05/01
27 Dec 2000 NEWINC Incorporation