OXENBRIDGE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER WOOD / 03/01/2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN WOOD / 03/01/2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1520 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/01/1413 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/02/1327 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/01/1225 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN WOOD / 01/02/2011 |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM LANDGATE CHAMBERS, 24 LANDGATE RYE EAST SUSSEX TN31 7LJ |
| 12/01/1012 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER WOOD / 11/01/2010 |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WOOD / 11/01/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WOOD / 19/01/2009 |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 29/01/0829 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
| 12/03/0712 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 19/01/0719 January 2007 | SECRETARY RESIGNED |
| 19/01/0719 January 2007 | DIRECTOR RESIGNED |
| 19/01/0719 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
| 05/01/075 January 2007 | 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