OXFORD POOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-12-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-09-27 to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-09-27

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/09/1920 September 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS DEBORAH ANNE PERRIN

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR AARON PERRIN

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED OXFORD POOLS AND HOT TUBS LTD CERTIFICATE ISSUED ON 12/03/16

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: OXFORD POOLS LIMITED SWINFORD FARM EYNSHAM OXFORDSHIRE OX29 4BB UNITED KINGDOM

View Document

02/02/162 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

02/02/162 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM UNIT 5 SWINFORD EYNSHAM OXFORDSHIRE OX29 4BB

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PERRIN / 01/12/2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

18/09/1518 September 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 04/01/15 FULL LIST AMEND

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR RICHARD FREDERICK PERRIN

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, 11 OAKDALE LANE, WITNEY, OXFORDSHIRE, OX28 1GH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PERRIN

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE SEVIER / 30/03/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH ANNE SEVIER / 24/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SAIL ADDRESS CREATED

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AARON FREDERICK PERRIN / 10/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SEVIER / 14/04/2008

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 94 PENSCLOSE, WITNEY, OXFORDSHIRE OX28 2EQ

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

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