Advanced company searchLink opens in new window

OXFORD INFRASTRUCTURE LIMITED

Company number 09354030

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)
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
07 Oct 2018 AA Accounts for a small company made up to 5 April 2018
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
25 Sep 2017 AA Accounts for a small company made up to 5 April 2017
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 47,699.87
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 20,632.48
27 Apr 2016 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
27 Apr 2016 AD02 Register inspection address has been changed from Friars Ford Manor Road Reading RG8 9EL United Kingdom to 15 Golden Square London W1F 9JG
27 Apr 2016 AP03 Appointment of Jennifer Wright as a secretary on 5 April 2016
27 Apr 2016 AP03 Appointment of Sarah Cruickshank as a secretary on 5 April 2016
27 Apr 2016 AP01 Appointment of Mr Armin Guy Ariya Ranawake as a director on 5 April 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
21 Dec 2015 AD04 Register(s) moved to registered office address Friars Ford Manor Road Goring RG8 9EL
28 Sep 2015 CERTNM Company name changed oxford energy LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
13 Apr 2015 TM01 Termination of appointment of Baiju Devani as a director on 13 April 2015
13 Apr 2015 AD02 Register inspection address has been changed from Ingenious Capital Management Limited 15 Golden Square London W1F 9JG United Kingdom to Friars Ford Manor Road Reading RG8 9EL
13 Apr 2015 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 13 April 2015
31 Mar 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 24 March 2015
30 Mar 2015 AD03 Register(s) moved to registered inspection location Ingenious Capital Management Limited 15 Golden Square London W1F 9JG