DESIGN AND BUILD OXFORD LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Change of details for Mr Andrzej Stanislaw Ogorzalek as a person with significant control on 2022-12-05

View Document

16/05/2316 May 2023 Change of details for Mrs Arleta Raczka as a person with significant control on 2021-11-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Andrzej Stanislaw Ogorzalek on 2022-12-05

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLETA RACZKA

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ STANISLAW OGORZALEK / 03/04/2020

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 58 MEADOW WAY YARNTON KIDLINGTON OXFORDSHIRE OX5 1TA

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIN PITLOK

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 CESSATION OF MARCIN MAREK PITLOK AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARCIN MAREK PITLOK / 24/04/2018

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ STANISLAW OGORZALEK / 24/04/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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