Advanced company searchLink opens in new window

OXFORD MEDISTRESS LTD

Company number 05470178

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)
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
  • GBP 223.15
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
  • GBP 220.86
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
  • GBP 208.91
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
  • GBP 199.74
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