OXQUARRY BOOKS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

12/08/2512 August 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2023-10-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM SUITE 3 BIGNELL PARK BARNS CHESTERTON BICESTER NN12 8UX

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RHODES LEDGER / 28/10/2014

View Document

28/11/1428 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: KINGSGATE, 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OX4 2SU

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 46 ST GILES OXFORD OX1 3LT

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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