OXBY WARM AIR LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewNotification of Oxby Birmingham Limited as a person with significant control on 2016-06-30

View Document

09/02/249 February 2024 NewChange of details for Oxby Birmingham Limited as a person with significant control on 2016-07-01

View Document

09/02/249 February 2024 NewCessation of Claire Marie Oxby as a person with significant control on 2020-06-10

View Document

09/02/249 February 2024 NewCessation of Nicholas Simon Oxby as a person with significant control on 2016-06-30

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Change of details for Mr Nicholas Simon Oxby as a person with significant control on 2020-06-10

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
20/01/2220 January 2022 Director's details changed for Mrs Claire Marie Oxby on 2022-01-08

View Document

20/01/2220 January 2022 Director's details changed for Mr Nicholas Simon Oxby on 2022-01-08

View Document

20/01/2220 January 2022 Secretary's details changed for Mr Nicholas Simon Oxby on 2022-01-08

View Document

20/01/2220 January 2022 Change of details for Mrs Claire Marie Oxby as a person with significant control on 2022-01-08

View Document

20/01/2220 January 2022 Change of details for Mr Nicholas Simon Oxby as a person with significant control on 2022-01-08

View Document

24/12/2124 December 2021 Register inspection address has been changed from Hollybank Main Street Cadeby Nuneaton CV13 0AX England to 151 the Park Market Bosworth Nuneaton CV13 0LP

View Document

24/12/2124 December 2021 Register(s) moved to registered inspection location 151 the Park Market Bosworth Nuneaton CV13 0LP

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
23/12/2023 December 2020 SAIL ADDRESS CHANGED FROM: 149 THE PARK MARKET BOSWORTH NUNEATON CV13 0LP ENGLAND

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE OXBY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE SMITH / 10/04/2019

View Document

23/12/1823 December 2018 SAIL ADDRESS CREATED

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/10/134 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE SMITH / 05/07/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON OXBY / 05/07/2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON OXBY / 05/07/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1121 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM UNIT NUMBER 1 DUNTON TRADING ESTATE MOUNT STREET NECHELLS BIRMINGHAM B7 5QL

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON OXBY / 12/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SMITH / 12/09/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED CLAIRE MARIE SMITH

View Document

09/01/099 January 2009 GBP IC 4/3 15/12/08 GBP SR 1@1=1

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED PETER GORIN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER GORIN

View Document

19/12/0819 December 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document



14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/12/0212 December 2002 £ IC 100/4 30/11/02 £ SR 96@1=96

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/10/966 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: BENEFICIAL BUILDING 28 PARADISE CIRCUS QUEENSWAY BIRMINGHAM, B1 2BJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 REGISTERED OFFICE CHANGED ON 10/08/93 FROM: STOY HAYWARD 3RD FLOOR,WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM B2 5TF

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/09/9120 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: KANTA HOUSE VICTORIA ROAD SOTH RUISLIP MIDDLESEX, HA4 0JQ

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: G OFFICE CHANGED 30/03/90 KANTA HOUSE VICTORIA ROAD SOTH RUISLIP MIDDLESEX, HA4 0JQ

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: G OFFICE CHANGED 07/08/89 BIRCHES GREEN WORKS, SPRING LANE, ERDINGTON, BIRMINGHAM, 424. 9BS.

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: BIRCHES GREEN WORKS, SPRING LANE, ERDINGTON, BIRMINGHAM, 424. 9BS.

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/11/8624 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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