OXFORD GATES AND AUTOMATION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/11/224 November 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/02/207 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / FIONA JANE CURRIE / 01/04/2017

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CURRIE / 01/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CURRIE / 01/04/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CURRIE / 27/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL CURRIE / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRIE / 27/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0915 January 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

22/07/0522 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0522 July 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: WITTAS HOUSE STATION LANE WITNEY OXFORDSHIRE OX8 6BH

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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