Advanced company searchLink opens in new window

OXTON ENGINEERING (2006) LIMITED

Company number 05743237

Filter by category

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)
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
05 Feb 2019 MR01 Registration of charge 057432370004, created on 25 January 2019
17 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Mar 2018 MR01 Registration of charge 057432370003, created on 19 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 Jan 2018 PSC02 Notification of Pexion Limited as a person with significant control on 6 October 2017
04 Jan 2018 PSC07 Cessation of Philip Anthony Mcwilliam as a person with significant control on 6 October 2017
04 Jan 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 December 2017
04 Jan 2018 AD01 Registered office address changed from 122 Cleveland Street Birkenhead Merseyside CH41 3RB to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 4 January 2018
16 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 AP01 Appointment of Mr David James Brindle as a director on 6 October 2017
11 Oct 2017 AP01 Appointment of Mr Darren James Turner as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Colin Rooke as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Philip Anthony Mcwilliam as a director on 6 October 2017
11 Oct 2017 TM02 Termination of appointment of Philip Anthony Mcwilliam as a secretary on 6 October 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Feb 2017 CH01 Director's details changed for Mr Colin Rooke on 20 December 2016