OXON RENEWABLES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22

View Document

04/02/254 February 2025 Appointment of Mr Luke William Ford as a director on 2025-02-04

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

29/10/2429 October 2024 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

02/09/242 September 2024 Appointment of Mr Matthew John Hughes as a director on 2024-08-15

View Document

22/07/2422 July 2024 Termination of appointment of Simon Musther as a director on 2024-07-15

View Document

22/02/2422 February 2024 Termination of appointment of Robert Joseph Parker as a director on 2024-02-08

View Document

22/02/2422 February 2024 Appointment of Mr Adam Feneley as a director on 2024-02-08

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Ravinder Ruby Jones as a director on 2023-11-23

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

14/09/2314 September 2023 Satisfaction of charge 093290610001 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 093290610002 in full

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

24/08/2324 August 2023 Cessation of Ingenious Infrastructure Collections Limited as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Notification of Biogen Bioenergy Limited as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Ms Ravinder Ruby Jones as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Ms Cathryn Lister as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Robert Joseph Parker as a director on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Duncan Murray Reid as a director on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Neil Andrew Forster as a director on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Simon Musther as a director on 2023-08-22

View Document

29/06/2329 June 2023 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2023-03-30

View Document

14/03/2314 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BERMINGHAM

View Document

23/07/2023 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

22/06/2022 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED / 31/01/2020

View Document

30/04/2030 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM FRIARS FORD MANOR ROAD GORING RG8 9EL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093290610002

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

10/08/1610 August 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093290610001

View Document

30/11/1530 November 2015 SAIL ADDRESS CHANGED FROM: INGENIOUS CAPITAL MANAGEMENT LIMITED 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 50172.39

View Document

31/03/1531 March 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

30/03/1530 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED JASON MURPHY

View Document

26/02/1526 February 2015 SUB-DIVISION 11/02/15

View Document

29/11/1429 November 2014 CURREXT FROM 30/11/2015 TO 05/04/2016

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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