OXFORD ACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-08-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-05 with updates |
06/12/226 December 2022 | Director's details changed for Mr Owen Francis Mcgovern on 2022-12-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with updates |
13/12/2113 December 2021 | Change of details for Virtual Active Group Limited as a person with significant control on 2020-06-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 30 BANKSIDE COURT STATIONFIELD KIDLINGTON OXFORD OXON OX5 1JE |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/04/202 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/197 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
13/03/1913 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
08/12/178 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY AIDEN MCMANUS |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 03/02/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
18/10/1618 October 2016 | PREVSHO FROM 31/12/2016 TO 31/08/2016 |
27/09/1627 September 2016 | ADOPT ARTICLES 02/09/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 11/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 29/07/2010 |
05/01/105 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/03/0811 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / AIDEN MCMANUS / 01/01/2007 |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL |
08/01/088 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/09/0618 September 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | SECRETARY RESIGNED |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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