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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014