OXFORD TECHNICAL 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
11/09/2511 September 2025 NewAppointment of David Jonathan Flint as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Mark Benjamin Wells as a director on 2025-09-01

View Document

16/04/2516 April 2025 Appointment of Peter Mulley as a director on 2025-04-01

View Document

15/04/2515 April 2025 Termination of appointment of Man-Yin Thomas Ying as a director on 2025-03-31

View Document

10/04/2510 April 2025 Amended full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Tony Kevin Hobbs on 2024-01-29

View Document

04/12/234 December 2023 Director's details changed for Ms Alison Jacqueline Smith on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Terence Ralph Hurley as a director on 2023-04-30

View Document

20/03/2320 March 2023 Full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/02/233 February 2023 Director's details changed for Ms Alison Jacqueline Smith on 2023-02-03

View Document

02/02/232 February 2023 Appointment of Mr Tony Kevin Hobbs as a secretary on 2023-02-02

View Document

19/10/2219 October 2022 Termination of appointment of Chris Keith Tremayne Hocking as a director on 2022-10-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-06-30

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/12/199 December 2019 ADOPT ARTICLES 06/11/2019

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR MARK BENJAMIN WELLS

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH HURLEY / 14/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH HURLEY / 01/05/2019

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SASHA NAIRAC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY FRANCES WATTS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MAN-YIN THOMAS YING / 20/11/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN LESLIE ROBERTSON WATTS / 31/01/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH HURLEY / 14/11/2018

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED DR MAN-YIN YING

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH HURLEY / 08/08/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MS ALISON JACQUELINE SMITH

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR TONY KEVIN HOBBS

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN LESLIE ROBERTSON WATTS / 12/02/2011

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRE LAURENCE NAIRAC / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRE LAURENCE NAIRAC / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KEITH TREMAYNE HOCKING / 17/02/2016

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR TERENCE RALPH HURLEY

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN LESLIE ROBERTSON WATTS / 06/07/2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR CHRIS KEITH TREMAYNE HOCKING

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 ADOPT ARTICLES 05/08/2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS FRANCES ISOBEL WATTS

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS SASHA GISELLE NAIRAC

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRE NAIRAC

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON LESLIE ROBERTSON WATTS / 08/02/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON LESLIE ROBERTSON-WATTS / 12/02/2011

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON ROBERTSON-WATTS / 01/01/2005

View Document

10/02/0910 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 £ IC 100/60 28/02/05 £ SR 40@1=40

View Document

14/04/0514 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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