OXFORD MONITORING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Mr. Adam Esberger as a secretary on 2023-09-20

View Document

18/08/2318 August 2023 Termination of appointment of Julie Nicholson as a secretary on 2023-08-16

View Document

18/08/2318 August 2023 Termination of appointment of Julie Nicholson as a director on 2023-08-16

View Document

11/05/2311 May 2023 Appointment of Mr. Christopher Mckie as a director on 2023-05-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Cyriac Job Kalapurackal as a director on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CYRIAC JOB KALAPURACKAL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 ARTICLES OF ASSOCIATION

View Document

17/12/1417 December 2014 ADOPT ARTICLES 25/11/2014

View Document

25/11/1425 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/1425 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT WEATHERILL

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN ESBERGER / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 13/03/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE NICHOLSON / 28/04/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 11/05/2011

View Document

29/03/1129 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE STARK / 14/06/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED SCOTT THOMAS WEATHERILL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 11/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN ESBERGER / 11/03/2010

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES HUNT

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O EVERYMAN LEGAL LIMITED NO.1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SIMON LEE EDWARDS

View Document

06/07/096 July 2009 SECRETARY APPOINTED JULIE STARK

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information