Advanced company searchLink opens in new window

OXFORD PLASTIC SURGERY LIMITED

Company number 07181850

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
13 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
03 Mar 2022 AAMD Amended micro company accounts made up to 31 March 2021
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
12 Mar 2020 PSC04 Change of details for Dr Oliver Clive Cassell as a person with significant control on 1 April 2019
12 Mar 2020 PSC04 Change of details for Mrs Louise Mary Cassell as a person with significant control on 1 April 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 MR04 Satisfaction of charge 071818500001 in full
12 Apr 2019 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
12 Apr 2018 PSC01 Notification of Louise Mary Cassell as a person with significant control on 9 March 2018
12 Apr 2018 PSC01 Notification of Oliver Clive Cassell as a person with significant control on 9 March 2018
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
06 Apr 2018 CH01 Director's details changed for Mrs Louise Mary Cassell on 27 March 2018
06 Apr 2018 AD01 Registered office address changed from 183 Woodstock Road Oxford OX2 7NB England to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Oliver Clive Cassell on 27 March 2018
23 Oct 2017 AD01 Registered office address changed from 9 Church Crescent Pembridge Leominster HR6 9HH to 183 Woodstock Road Oxford OX2 7NB on 23 October 2017