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)
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
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 MR01 Registration of charge 071818500001, created on 24 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 CH01 Director's details changed for Mr Oliver Clive Cassell on 14 September 2015
14 Sep 2015 CH01 Director's details changed for Mrs Louise Mary Cassell on 14 September 2015
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 CH01 Director's details changed for Dr Oliver Clive Cassell on 4 October 2012
04 Oct 2012 CH01 Director's details changed for Mrs Louise Mary Cassell on 4 October 2012
15 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2010 NEWINC Incorporation