OXFIELD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Change of details for Mr Benjamin Low as a person with significant control on 2024-05-06

View Document

07/05/247 May 2024 Registered office address changed from 76 Wellington Avenue London N15 6BB England to 10 Franklin Street London N15 6QH on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Benjamin Low on 2024-05-06

View Document

07/05/247 May 2024 Director's details changed for Mr Benjamin Low on 2024-05-06

View Document

07/05/247 May 2024 Change of details for Mr Benjamin Low as a person with significant control on 2024-05-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Director's details changed for Mr Benjamin Low on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from Flat 5 Stroh Court 9 Amhurst Park London N16 5DH England to 76 Wellington Avenue London N15 6BB on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Benjamin Low as a person with significant control on 2023-04-21

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

26/10/2226 October 2022 Satisfaction of charge 109605290004 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 109605290003 in full

View Document

24/10/2224 October 2022 Registration of charge 109605290005, created on 2022-10-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

26/03/2226 March 2022 Cessation of Meir Goldberg as a person with significant control on 2022-03-26

View Document

26/03/2226 March 2022 Change of details for Mr Benjamin Low as a person with significant control on 2022-03-26

View Document

06/12/216 December 2021 Registered office address changed from 69 Ferndale Road London N15 6UG England to Flat 5 Stroh Court 9 Amhurst Park London N16 5DH on 2021-12-06

View Document

01/12/211 December 2021 Appointment of Mr Benjamin Low as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Meir Goldberg as a director on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 82 FILEY AVENUE LONDON N16 6JJ UNITED KINGDOM

View Document

08/07/208 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109605290001

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109605290004

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109605290002

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109605290003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LOW

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MEIR GOLDBERG / 13/09/2017

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109605290001

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109605290002

View Document

13/09/1713 September 2017 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