Advanced company searchLink opens in new window

OX. MANAGEMENT SERVICES LIMITED

Company number 10664365

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 May 2023 CH01 Director's details changed for Mr Joseph Enda Mcveigh on 17 May 2023
30 May 2023 CH01 Director's details changed for Mr Cristobal Conde on 17 May 2023
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 9 March 2021
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 26 April 2022
26 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 07/06/22
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 07/06/22
29 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 14/08/2020
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
24 Aug 2020 PSC02 Notification of Oxdh Limited as a person with significant control on 14 August 2020
24 Aug 2020 PSC07 Cessation of John Kosobucki as a person with significant control on 14 August 2020
24 Aug 2020 PSC07 Cessation of Laurie Cooper-Kosobucki as a person with significant control on 14 August 2020
24 Aug 2020 AP01 Appointment of Mr Joseph Enda Mcveigh as a director on 14 August 2020
24 Aug 2020 AP01 Appointment of Mr Cristobal Conde as a director on 14 August 2020
25 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
14 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from The Cow Shed 19 Wharf Road Shillingford Oxon England to The Cow Shed 19 Wharf Rd Shillingford Oxfordshire OX10 7EW on 26 November 2019
13 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates