Advanced company searchLink opens in new window

OFFOX PRESS LTD

Company number 04312905

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 Jan 2013 AD02 Register inspection address has been changed from Cranbrook House 287 Banbury Road Oxford Oxon OX2 7JQ England
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Feb 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
18 Feb 2011 AD02 Register inspection address has been changed from Summertown Pavilion 18 Middle Way Oxford Oxon OX2 7LG England
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
21 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for Jacqueline Elizabeth Rosenthal on 30 October 2009
21 Jan 2010 TM02 Termination of appointment of John Churchill as a secretary
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Mar 2009 363a Return made up to 30/10/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jul 2008 CERTNM Company name changed better value healthcare LIMITED\certificate issued on 10/07/08
08 Apr 2008 363s Return made up to 30/10/07; full list of members
09 Sep 2007 363s Return made up to 30/10/06; full list of members
09 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
13 Oct 2006 CERTNM Company name changed erosetta press LIMITED\certificate issued on 13/10/06
21 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
27 Jul 2006 288c Director's particulars changed
27 Jul 2006 363s Return made up to 30/10/05; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 31 October 2004
29 Nov 2004 363s Return made up to 30/10/04; full list of members
26 Oct 2004 288b Director resigned