OXTON ENGINEERING (2006) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Registration of charge 057432370005, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

04/10/214 October 2021 Satisfaction of charge 057432370003 in full

View Document

04/10/214 October 2021 Satisfaction of charge 2 in full

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057432370004

View Document

17/07/1817 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057432370003

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 122 CLEVELAND STREET BIRKENHEAD MERSEYSIDE CH41 3RB

View Document

04/01/184 January 2018 CESSATION OF PHILIP ANTHONY MCWILLIAM AS A PSC

View Document

04/01/184 January 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

16/10/1716 October 2017 ADOPT ARTICLES 06/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN ROOKE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCWILLIAM

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP MCWILLIAM

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROOKE / 20/12/2016

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MCWILLIAM / 24/11/2014

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MCWILLIAM / 24/11/2014

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 9-12 PILGRIM STREET PRIORY INDUSTRIAL ESTATE BIRKENHEAD MERSEYSIDE CH41 5JU

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1122 March 2011 15/03/11 NO CHANGES

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROOKE / 01/02/2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 15/03/10 NO CHANGES

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information