Advanced company searchLink opens in new window

OXFORD AIR CONDITIONING LIMITED

Company number 05820797

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)
14 Nov 2017 AP01 Appointment of Ms Susan Lorraine Pike as a director on 14 November 2017
03 Oct 2017 TM01 Termination of appointment of Sarah Crawley as a director on 3 October 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
21 Dec 2016 TM01 Termination of appointment of Lisa Crawley-Heredge as a director on 21 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 MR04 Satisfaction of charge 1 in full
13 Sep 2016 MR01 Registration of charge 058207970002, created on 13 September 2016
12 Aug 2016 CH01 Director's details changed for Mrs Sarah Crawley on 1 August 2016
12 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Dec 2015 AP01 Appointment of Adam Mark Bowler as a director on 1 September 2015
23 Dec 2015 AP01 Appointment of Lisa Crawley-Heredge as a director on 1 September 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 400
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
29 Jul 2015 AP01 Appointment of Mrs Sarah Crawley as a director on 31 October 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
03 Jun 2014 TM01 Termination of appointment of John Cocks as a director
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
31 Mar 2014 TM01 Termination of appointment of Graeme Drysdale as a director
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England on 14 February 2013