OXP LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Termination of appointment of Margaret Brown as a secretary on 2024-03-15 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-24 with updates |
28/05/2528 May 2025 New | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to 13-15 High Street Witney Oxfordshire OX28 6HW on 2025-05-28 |
29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PETER BROWN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PETER BROWN / 24/06/2010 |
08/06/108 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS |
12/07/0712 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/064 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/056 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/07/056 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/07/042 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/07/0318 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
08/07/038 July 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/07/038 July 2003 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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