OXI-TECH SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-08 with updates

View Document

01/05/251 May 2025 Termination of appointment of Andrew Currie Stewart as a director on 2025-04-11

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Termination of appointment of Luke Rutterford as a director on 2024-12-02

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-08 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Currie Stewart as a director on 2024-01-01

View Document

17/01/2417 January 2024 Termination of appointment of Gerard Hickie as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Appointment of Damian John Cavanagh as a director on 2023-08-21

View Document

31/08/2331 August 2023 Appointment of Mr Sean Harcourt Williams as a director on 2023-08-21

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

21/08/2321 August 2023 Termination of appointment of Graham Axford as a director on 2023-08-18

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Appointment of Mr Paul Darren Morris as a director on 2023-03-06

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Termination of appointment of Peter Anthony Barratt as a director on 2022-12-31

View Document

02/11/222 November 2022 Director's details changed for Mr Gerard Hickie on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

02/05/222 May 2022 Statement of capital following an allotment of shares on 2022-05-02

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AXFORD / 09/12/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM PO BOX 4385 10761534: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 07/04/2020 TO PO BOX 4385, 10761534: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FRASER / 14/11/2019

View Document

29/08/1929 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

01/05/191 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 136720

View Document

01/05/191 May 2019 01/06/18 STATEMENT OF CAPITAL GBP 147075

View Document

07/03/197 March 2019 01/06/18 STATEMENT OF CAPITAL GBP 112075

View Document

01/02/191 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 NOTIFICATION OF PSC STATEMENT ON 05/11/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM EASTERBROOK FARM EXBOURNE OAKHAMPTON DEVON EX20 3QY ENGLAND

View Document

05/07/185 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 111720

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM CLIVE MISSELBROOK

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RICHARD JAMES FRASER

View Document

20/12/1720 December 2017 CESSATION OF GRAHAM AXFORD AS A PSC

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR LUKE RUTTERFORD

View Document

16/12/1716 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 60000

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR PETER ANTHONY BARRATT

View Document

30/11/1730 November 2017 11/11/17 STATEMENT OF CAPITAL GBP 10944.1

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information