OXHAUTH LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Director's details changed for Mrs Janet Treacy Pierce on 2024-08-03

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr Matthew John Allen on 2019-10-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 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

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC TRUST COMPANY (UK) LIMITED / 21/10/2019

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

25/01/1925 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 30/11/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF PSC STATEMENT ON 29/06/2018

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018

View Document

21/12/1721 December 2017 CURREXT FROM 29/12/2017 TO 31/03/2018

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042648270003

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042648270001

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042648270002

View Document

11/09/1711 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042648270002

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042648270003

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042648270001

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/08/2014

View Document

16/10/1316 October 2013 SECTION 519

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MISS JANET TREACY PATERSON

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCBURNEY

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 03/08/12 NO CHANGES

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JOSEPH MCBURNEY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAILLIE

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 03/08/11 NO CHANGES

View Document

18/08/1118 August 2011 17/12/09 STATEMENT OF CAPITAL GBP 100

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR SCOTT BAILLIE

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 SAINT JAMESS PLACE LONDON SW1A 1NP

View Document

06/09/106 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information