- Company Overview for OXFORD ADVANCED SURFACES LIMITED (05846542)
- Filing history for OXFORD ADVANCED SURFACES LIMITED (05846542)
- People for OXFORD ADVANCED SURFACES LIMITED (05846542)
- More for OXFORD ADVANCED SURFACES LIMITED (05846542)
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) |
---|---|---|---|
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
28 Jan 2022 | AP01 | Appointment of Mr Vassilis Ragoussis as a director on 28 January 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | PSC02 | Notification of Oxeco Limited as a person with significant control on 14 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Ora Limited as a person with significant control on 14 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Richard Griffiths as a person with significant control on 14 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Rebecca Norwood as a person with significant control on 14 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of James Lawrence Ede-Golightly as a director on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of David Charles Bott as a director on 19 July 2021 | |
12 Jul 2021 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
17 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | SH02 | Sub-division of shares on 23 March 2021 | |
27 Apr 2021 | PSC01 | Notification of Rebecca Norwood as a person with significant control on 24 March 2021 | |
16 Apr 2021 | PSC07 | Cessation of David Robert Norwood as a person with significant control on 24 March 2021 | |
14 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
14 Jan 2021 | TM01 | Termination of appointment of Christopher James Hill as a director on 31 December 2020 | |
21 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 |