Advanced company searchLink opens in new window

INFRACARE OXFORD LIMITED

Company number 04951877

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)
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Oct 2018 CH01 Director's details changed for Mr Richard Darch on 30 October 2018
09 Oct 2018 PSC05 Change of details for Infracare (South West) Limited as a person with significant control on 4 November 2016
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Feb 2018 AP01 Appointment of Ms Sarah Ann Beaumont as a director on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of Darrell Boyd as a director on 20 February 2018
24 Nov 2017 AP01 Appointment of Mr Richard Darch as a director on 14 November 2017
24 Nov 2017 TM01 Termination of appointment of Richard Edward Lubbock Warner as a director on 14 November 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Allan Cameron Cook on 15 August 2017
06 Mar 2017 AD04 Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
06 Mar 2017 AD04 Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
06 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2017 AD01 Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 1 March 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Darrell Boyd as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Adrian John Lawton-Wallace as a director on 5 October 2016
06 Oct 2016 CH03 Secretary's details changed for Mrs Carolyn Jane Pollard on 6 October 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jan 2016 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 13 January 2016
10 Dec 2015 CH01 Director's details changed for Mr James Andrew John Hathaway on 7 December 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014