Advanced company searchLink opens in new window

ADVANCED OXIDATION LIMITED

Company number 04251061

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 Jul 2011 TM01 Termination of appointment of Brendon Grunwald as a director
07 Jul 2011 AP01 Appointment of Nicholas Maxwell Adlam as a director
13 Jan 2011 AP01 Appointment of Brendon Peter Grunwald as a director
13 Jan 2011 TM01 Termination of appointment of Christopher Ogilvie Thompson as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 CH01 Director's details changed for Mr Anthony David Everett on 12 July 2010
11 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
06 Aug 2010 AP01 Appointment of Mr Anthony David Everett as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 08/10/10 as it was invalid or ineffective
27 Jul 2010 AP01 Appointment of Susan Wheeler as a director
22 Jul 2010 AD01 Registered office address changed from the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 22 July 2010
08 Jul 2010 AP01 Appointment of Anthony David Everett as a director
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,052,513.10
14 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2010 SH08 Change of share class name or designation
14 Jun 2010 SH10 Particulars of variation of rights attached to shares
20 May 2010 SH01 Statement of capital following an allotment of shares on 15 September 2008
  • GBP 435,576
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Aug 2009 363a Return made up to 12/07/09; full list of members
20 Oct 2008 AA Accounts for a small company made up to 31 December 2007
18 Sep 2008 88(2) Ad 15/09/08\gbp si 212330@1=212330\gbp ic 223246/435576\
18 Sep 2008 123 Nc inc already adjusted 15/09/08
18 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2008 395 Duplicate mortgage certificatecharge no:7
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 8