OXFORDSHIRESIPS LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Compulsory strike-off action has been suspended |
19/06/2519 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
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 |
12/05/2512 May 2025 | |
12/05/2512 May 2025 | |
10/01/2510 January 2025 | Termination of appointment of James Henning Keeley as a director on 2025-01-10 |
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 |
10/01/2510 January 2025 | Appointment of Mr Peter Kelly as a director on 2025-01-10 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/01/2510 January 2025 | Notification of Peter Kelly as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Cessation of James Henning Keeley as a person with significant control on 2025-01-10 |
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 |
27/08/2427 August 2024 | Unaudited abridged accounts made up to 2023-06-30 |
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 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2021-06-14 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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