Advanced company searchLink opens in new window

OXFORD MESTAR LIMITED

Company number 08751331

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)
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Mar 2017 AP01 Appointment of Ms Jie Shao as a director on 24 February 2017
07 Mar 2017 TM01 Termination of appointment of Nanxiang Wang as a director on 24 February 2017
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 25.72
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2016 AP01 Appointment of Mr Nanxiang Wang as a director on 16 December 2014
18 Dec 2015 AP01 Appointment of Professor Zhanfeng Cui as a director on 15 December 2015
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22.58
21 Aug 2015 TM01 Termination of appointment of Zhaohui Li as a director on 10 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 22.58
03 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2015 AP01 Appointment of Miss Liwen Hu as a director on 6 January 2015
22 Jan 2015 TM01 Termination of appointment of Zhanfeng Cui as a director on 10 January 2015
22 Jan 2015 TM01 Termination of appointment of Sicong Dai as a director on 10 January 2015
22 Jan 2015 AP01 Appointment of Dr Zhaohui Li as a director on 6 January 2015
03 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 14.72
03 Dec 2014 CH01 Director's details changed for Mr Sicong Dai on 4 July 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 14.72
06 Aug 2014 AP01 Appointment of Mr Stephen Brindle as a director on 2 July 2014
04 Jul 2014 AD01 Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ United Kingdom on 4 July 2014
25 Mar 2014 AP01 Appointment of Mr Sicong Dai as a director
06 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/11/2013
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights