Advanced company searchLink opens in new window

OXFORD HARDWARE LIMITED

Company number 04177549

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)
19 Feb 2024 MR01 Registration of charge 041775490007, created on 16 February 2024
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
13 Sep 2022 PSC01 Notification of Alexander Katz as a person with significant control on 13 December 2019
26 Aug 2022 PSC01 Notification of David Jacob Katz-Doft as a person with significant control on 26 August 2022
26 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 26 August 2022
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Aug 2021 AP01 Appointment of David Richard Langley Cleave as a director on 19 July 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
16 Dec 2019 TM01 Termination of appointment of Helen Jane Cleave as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of David Richard Langley Cleave as a director on 13 December 2019
16 Dec 2019 TM02 Termination of appointment of Helen Jane Cleave as a secretary on 13 December 2019
16 Dec 2019 PSC08 Notification of a person with significant control statement
16 Dec 2019 PSC07 Cessation of Helen Jane Cleave as a person with significant control on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr David Jacob Katz-Doft as a director on 13 December 2019
16 Dec 2019 PSC07 Cessation of David Richard Langley Cleave as a person with significant control on 13 December 2019
16 Dec 2019 AD01 Registered office address changed from 2B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR to 5 Deansway Worcester WR1 2JG on 16 December 2019
16 Dec 2019 AP01 Appointment of Mr Alexander Katz as a director on 13 December 2019
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017