Advanced company searchLink opens in new window

SUMMIT (OXFORD) LIMITED

Company number 04636431

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)
27 Jan 2009 288a Director and secretary appointed anthony weir
14 Jan 2009 288c Director's change of particulars / steven lee / 07/01/2009
10 Dec 2008 288b Appointment terminated secretary sharon benning prince
17 Nov 2008 AA Full accounts made up to 31 January 2008
23 Sep 2008 288b Appointment terminated director and secretary darren millington
23 Sep 2008 288a Secretary appointed sharon jeen benning prince
05 Mar 2008 288b Appointment terminated director david norwood
05 Mar 2008 288b Appointment terminated director james taylor
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 363a Return made up to 14/01/08; full list of members
06 Aug 2007 CERTNM Company name changed vastox chemical genomics LIMITED\certificate issued on 06/08/07
31 Jul 2007 AA Group of companies' accounts made up to 31 January 2007
29 Jan 2007 363s Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
18 Aug 2006 288a New director appointed
04 Jul 2006 AA Full accounts made up to 31 January 2006
16 May 2006 288a New director appointed
12 May 2006 288a New director appointed
20 Jan 2006 363s Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Oct 2005 288b Director resigned
14 Jun 2005 AA Full accounts made up to 31 January 2005
14 Jun 2005 288a New secretary appointed
14 Jun 2005 288b Secretary resigned
20 Apr 2005 287 Registered office changed on 20/04/05 from: darbys solicitors 52 new inn hall street oxford OX1 2QD
18 Jan 2005 363s Return made up to 14/01/05; full list of members
03 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association