OXFORDSHIRESIPS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Compulsory strike-off action has been suspended

View Document

19/06/2519 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 12670736 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

10/01/2510 January 2025 Termination of appointment of James Henning Keeley as a director on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 50 Princes Street Ipswich IP1 1RJ on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr Peter Kelly as a director on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Notification of Peter Kelly as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Cessation of James Henning Keeley as a person with significant control on 2025-01-10

View Document

13/12/2413 December 2024 Registered office address changed from The Mill House Mill Lane Chalgrove Oxfordshire OX44 7SL England to 61 Bridge Street Kington HR5 3DJ on 2024-12-13

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/08/249 August 2024 Registered office address changed from Belfry House Bell Lane Hertford SG14 1BP England to The Mill House Mill Lane Chalgrove Oxfordshire OX44 7SL on 2024-08-09

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

08/02/228 February 2022 Second filing of Confirmation Statement dated 2021-06-14

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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