Advanced company searchLink opens in new window

OXWASH LTD

Company number 11099853

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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 4,457.24
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 4,425.71
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 4,195.898
27 Feb 2024 MR04 Satisfaction of charge 110998530002 in full
24 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2023 TM01 Termination of appointment of Fabrice Beaulieu as a director on 30 October 2023
08 Nov 2023 MR01 Registration of charge 110998530002, created on 7 November 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 4,085.229
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 4,085.027
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 4,079.925
15 Aug 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
26 Jul 2023 AD01 Registered office address changed from Unit 7 Roger House Osney Mead Oxford OX2 0ES United Kingdom to B1 Stirling Court Stirling Road South Marston Industrial Estate Swindon Swindon SN3 4TQ on 26 July 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
30 Mar 2023 MR04 Satisfaction of charge 110998530001 in full
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 4,005.187
30 Jan 2023 TM01 Termination of appointment of Thomas De Wilton as a director on 30 January 2023
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 3,990.235
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 3,976.783
07 Nov 2022 TM02 Termination of appointment of Thomas De Wilton as a secretary on 2 November 2022
01 Nov 2022 AP01 Appointment of Mr Daniel Straiton Channer as a director on 1 November 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 3,972.379
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 3,968.643
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 3,949.111