OX ARCHITECTURE & INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Director's details changed for Mr David Rees on 2024-08-27

View Document

28/08/2428 August 2024 Registered office address changed from 32 Mewburn Road Banbury Oxfordshire OX16 9NZ England to The Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr David Rees as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

13/12/2313 December 2023 Registered office address changed from 88 Arcus Road Bromley BR1 4NW England to 32 Mewburn Road Banbury Oxfordshire OX16 9NZ on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr David Rees on 2023-12-12

View Document

13/12/2313 December 2023 Change of details for Mr David Rees as a person with significant control on 2023-12-12

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Registered office address changed from Flat 4, Canadian Court 15 Canadian Avenue London SE6 3AU England to 88 Arcus Road Bromley BR1 4NW on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 07/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID REES / 07/01/2020

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5 SPORTSBANK STREET LONDON SE6 2EY ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/05/1816 May 2018 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