Advanced company searchLink opens in new window

OXFORD GEOTECH LTD

Company number 09650084

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)
28 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2023 TM01 Termination of appointment of Christopher Stewart Macnee as a director on 30 October 2023
02 Nov 2023 AP03 Appointment of Mr Christopher Macnee as a secretary on 1 November 2023
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Jul 2021 AD01 Registered office address changed from 20 Tideway Yard 125 Mortlake High Street Mortlake London SW14 8SN United Kingdom to 85 Great Portland Street London W1W 7LT on 22 July 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Sep 2020 TM01 Termination of appointment of Evgeny Myachin as a director on 30 June 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
10 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2016
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 PSC07 Cessation of Evgeny Myachin as a person with significant control on 1 February 2018
01 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
26 Jun 2017 PSC07 Cessation of Petr Myachin as a person with significant control on 3 May 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
03 May 2017 AD01 Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom to 20 Tideway Yard 125 Mortlake High Street Mortlake London SW14 8SN on 3 May 2017
03 May 2017 AP01 Appointment of Mr Christopher Stewart Macnee as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Petr Myachin as a director on 2 May 2017