- Company Overview for OXFORD MEDISTRESS LTD (05470178)
- Filing history for OXFORD MEDISTRESS LTD (05470178)
- People for OXFORD MEDISTRESS LTD (05470178)
- More for OXFORD MEDISTRESS LTD (05470178)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 23 October 2023
|
|
05 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
01 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Jun 2021 | PSC07 | Cessation of Omar Mian as a person with significant control on 28 May 2019 | |
03 Jun 2021 | PSC07 | Cessation of David Whyte Macdonald as a person with significant control on 28 May 2019 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN to Flat 1, 69 Onslow Road Richmond Surrey TW10 6QA on 6 October 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Cao Yifei on 14 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
11 Jun 2019 | AD02 | Register inspection address has been changed from 34 Lark Hill Oxford OX2 7DR England to 69 Onslow Road Richmond Surrey TW10 6QA | |
06 Jun 2019 | AP01 | Appointment of Mr Cao Yifei as a director on 23 May 2019 | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Aug 2017 | RP04AP01 | Second filing for the appointment of Xiaomeng Li as a director |