Advanced company searchLink opens in new window

OXFORD CONVERSIS LIMITED

Company number 04580340

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)
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
15 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Aug 2023 PSC05 Change of details for Ruxley Holdings Limited as a person with significant control on 6 April 2016
27 Jul 2023 PSC05 Change of details for Ruxley Holdings Limited as a person with significant control on 6 April 2016
21 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2022 SH06 Cancellation of shares. Statement of capital on 8 June 2022
  • GBP 87,109
06 Jun 2022 MR04 Satisfaction of charge 1 in full
18 Feb 2022 AP01 Appointment of Mr Ray Alexander Holden Barrett as a director on 18 February 2022
18 Feb 2022 AP01 Appointment of Ms Charlotte Terry as a director on 18 February 2022
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
17 Nov 2021 PSC05 Change of details for Ruxley Holdings Limited as a person with significant control on 12 November 2021
17 Nov 2021 AD01 Registered office address changed from The Dairy Bignel Park Barns Chesterton Oxfordshire OX26 1TD England to Office 10 Building B Kirtlington Business Centre, Slade Farm Kirtlington Oxfordshire OX5 3JA on 17 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Andrew Martin Muddyman on 12 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Craig David Harrison on 12 November 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2021
  • GBP 115,680
24 Sep 2021 SH10 Particulars of variation of rights attached to shares
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 115,680
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2021
08 Jul 2021 TM01 Termination of appointment of Jonathan Paul Larbey as a director on 30 June 2021