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)
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 3,019.988
17 Jan 2022 CH01 Director's details changed for Mr Kyle Grant on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Kyle Grant as a person with significant control on 17 January 2022
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 3,011.762
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 2,950.156
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 AP01 Appointment of Damian Routley as a director on 20 May 2021
20 Aug 2021 TM01 Termination of appointment of Srinivas Madipalli as a director on 20 May 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 2,880.325
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholdes agreement 20/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 MA Memorandum and Articles of Association
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Dec 2020 MR01 Registration of charge 110998530001, created on 4 December 2020
30 Nov 2020 AP03 Appointment of Thomas De Wilton as a secretary on 30 November 2020
20 Nov 2020 TM02 Termination of appointment of Kyle Grant as a secretary on 19 November 2020
29 Oct 2020 AP01 Appointment of Fabrice Beaulieu as a director on 29 October 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 2,303.911
18 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 2,161.054
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 2,152.891
23 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities