Advanced company searchLink opens in new window

OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

Company number 07246605

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)
10 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
05 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
26 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
01 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
12 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
17 Apr 2019 AD01 Registered office address changed from Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to Princhetts the Street Chelsworth Ipswich Suffolk IP7 7HU on 17 April 2019
01 Mar 2019 AA Unaudited abridged accounts made up to 28 February 2019
03 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
02 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of James Mallison as a director on 31 December 2017
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Aug 2017 TM01 Termination of appointment of David John Edwards as a director on 14 August 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
27 Jun 2017 PSC02 Notification of University of Oxford as a person with significant control on 6 April 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 CH01 Director's details changed for Mr David Douglas Ernest Kenwright on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mrs Josephine Margaret Parker on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Kevin Trevor Lacey Gooding on 18 July 2016
07 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,136.61