OXRING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

13/10/2213 October 2022 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

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SIMONS / 23/09/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH SIMONS / 23/09/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CESSATION OF JOHN MAXWELL JOSEPH COXETER AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF JOY WINIFRED COXETER AS A PSC

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH SIMONS / 01/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COXETER

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COXETER

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOY COXETER

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIMONS / 18/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SIMONS / 18/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SIMONS / 18/08/2015

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 3 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SIMONS / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY WINIFRED COXETER / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXWELL JOSEPH COXETER / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SIMONS / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BURFORD STREET LECHLADE GLOUCESTERSHIRE GL7 3AP

View Document

14/01/0314 January 2003 £ NC 10000/12500 04/12/

View Document

14/01/0314 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0314 January 2003 S80A AUTH TO ALLOT SEC 04/12/02

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 04/12/02

View Document

14/01/0314 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/96

View Document

07/08/967 August 1996 £ NC 100/10000 25/03/96

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: MARKET PLACE LECHLADE GLOS GL7 3AP

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 REGISTERED OFFICE CHANGED ON 15/10/86 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

30/07/8630 July 1986 CERTIFICATE OF INCORPORATION

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