Advanced company searchLink opens in new window

THE OXFORD CHRISTMAS COMPANY LIMITED

Company number 09031282

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 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 July 2023
06 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
06 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
06 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/23
15 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 July 2022
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/22
10 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Apr 2022 AA Accounts for a small company made up to 31 July 2021
10 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 July 2021
27 Oct 2021 PSC05 Change of details for Takesi Ltd as a person with significant control on 9 May 2021
26 Oct 2021 PSC02 Notification of Takesi Ltd as a person with significant control on 9 May 2021
26 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 26 October 2021
22 Jul 2021 AP01 Appointment of Mrs Elizabeth Margaret Nicholson as a director on 20 July 2021
20 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with updates
20 Jul 2021 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to The Park North Aston Bicester OX25 6HL on 20 July 2021
15 Jun 2021 AP01 Appointment of Mr Niel Nicholson as a director on 1 December 2020
24 Dec 2020 PSC08 Notification of a person with significant control statement
25 Nov 2020 AA Micro company accounts made up to 31 May 2020
25 Nov 2020 PSC07 Cessation of Lee Sugden as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Lisa Fitzgibbon-Smythe as a person with significant control on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Lee Sugden as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Lisa Fitzgibbon-Smythe as a director on 24 November 2020