Advanced company searchLink opens in new window

OXFORD ADVANCED SURFACES LIMITED

Company number 05846542

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 981,000
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Sub divided 23/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 731,000
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