- Company Overview for OXFORD PLASTIC SURGERY LIMITED (07181850)
- Filing history for OXFORD PLASTIC SURGERY LIMITED (07181850)
- People for OXFORD PLASTIC SURGERY LIMITED (07181850)
- Charges for OXFORD PLASTIC SURGERY LIMITED (07181850)
- More for OXFORD PLASTIC SURGERY LIMITED (07181850)
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 |