OX SCAFFOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Register(s) moved to registered inspection location Enslow Wharf Enslow Kidlington OX5 3AY

View Document

18/10/2418 October 2024 Register inspection address has been changed to Enslow Wharf Enslow Kidlington OX5 3AY

View Document

16/10/2416 October 2024 Registered office address changed from 12 Springfield Road Springfield Road Bicester OX27 8TT England to Enslow Wharf Enslow Kidlington OX5 3AY on 2024-10-16

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 35 NORTH STREET NORTH STREET BICESTER OX26 6NB ENGLAND

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BUSINESS PARK 1-3 STOWE CASTLE ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 5AB UNITED KINGDOM

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEAGAN BENSTEAD

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR KEAGAN BENSTEAD

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLTON ANTHONY ALLEN / 28/05/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON ANTHONY ALLEN

View Document

06/02/196 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2019

View Document

05/02/195 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1928 January 2019 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 35 NORTH STREET NORTH STREET BICESTER OX26 6NB UNITED KINGDOM

View Document

04/06/184 June 2018 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