- Company Overview for OXFORD CONVERSIS LIMITED (04580340)
- Filing history for OXFORD CONVERSIS LIMITED (04580340)
- People for OXFORD CONVERSIS LIMITED (04580340)
- Charges for OXFORD CONVERSIS LIMITED (04580340)
- More for OXFORD CONVERSIS LIMITED (04580340)
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) |
---|---|---|---|
30 Jun 2021 | TM02 | Termination of appointment of Jonathan Paul Larbey as a secretary on 30 June 2021 | |
17 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
27 May 2020 | TM01 | Termination of appointment of William Francis Muddyman as a director on 13 May 2020 | |
04 May 2020 | MA | Memorandum and Articles of Association | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | SH08 | Change of share class name or designation | |
01 Apr 2020 | TM01 | Termination of appointment of Gary John Muddyman as a director on 31 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL to The Dairy Bignel Park Barns Chesterton Oxfordshire OX26 1TD on 23 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Craig David Harrison as a director on 16 January 2019 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | MR01 | Registration of charge 045803400002, created on 12 February 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Gary John Muddyman on 8 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Karin Anna Pfetzer as a director on 24 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Jonathan Paul Larbey as a director on 15 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |