OXFORD SENSORS & CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Termination of appointment of Janice Susan Fowler as a director on 2022-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

30/06/2130 June 2021 Appointment of Mrs Ganna Wench as a secretary on 2021-05-04

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTIN WENCH / 26/01/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WENCH / 23/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 19 MONUMENT BUSINESS PARK CHALGROVE OXON OX44 7RW

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WENCH / 30/11/2016

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 25/01/16 FOR FORM AR01

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 01/04/15 STATEMENT OF CAPITAL GBP 108.00

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/07/1529 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1529 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/04/1325 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JANICE SUSAN FOWLER

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR ROBERT ERNEST GEORGE FROST

View Document

26/03/1226 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 120

View Document

19/03/1219 March 2012 CURRSHO FROM 31/01/2013 TO 30/11/2012

View Document

25/01/1225 January 2012 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