OXENBURY PARTNERS LTD



Company Documents

DateDescription
26/03/2426 March 2024 NewConfirmation statement made on 2024-03-21 with updates

View Document

04/03/244 March 2024 NewChange of details for Mrs Emma Jee as a person with significant control on 2023-06-28

View Document

04/03/244 March 2024 NewChange of details for Mr Martin Jee as a person with significant control on 2023-06-28

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts


29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JEE / 20/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA JEE / 20/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM GARDENERS COTTAGE SANDY LANE TIDDINGTON OXFORDSHIRE OX9 2LF UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM GARDENERS COTTAGE SANDY LANE TIDDINGTON THAME OXFORDSHIRE OX9 2LF ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM FLAT 4, 122 VASSALL ROAD VASSALL ROAD LONDON SW9 6JB

View Document

07/04/167 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SANDY LANE FARM SANDY LANE TIDDINGTON OXON OX9 2LA

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK JEE / 18/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA REESE JEE / 18/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company