Advanced company searchLink opens in new window

OXFORD CRYOSYSTEMS LIMITED

Company number 00788353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2007 288a New director appointed
14 Feb 2007 288b Secretary resigned
13 Feb 2007 AA Full accounts made up to 31 August 2006
23 Jan 2007 287 Registered office changed on 23/01/07 from: 6TH floor, 39 bennetts hill, birmingham, B2 5SN
13 Sep 2006 AA Full accounts made up to 31 August 2005
06 Sep 2006 363a Return made up to 27/07/06; full list of members
04 Aug 2005 363a Return made up to 27/07/05; full list of members
20 May 2005 288b Director resigned
21 Mar 2005 AA Full accounts made up to 31 August 2004
29 Nov 2004 288a New secretary appointed
21 Oct 2004 288b Secretary resigned;director resigned
14 Oct 2004 363s Return made up to 27/07/04; full list of members
30 Sep 2004 287 Registered office changed on 30/09/04 from: chatteris business park, honeysome lane, chatteris, cambridgeshire PE16 6QY
25 Aug 2004 403a Declaration of satisfaction of mortgage/charge
26 Jun 2004 403a Declaration of satisfaction of mortgage/charge
25 Jun 2004 AA Full accounts made up to 31 August 2003
18 Aug 2003 363s Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2003 288a New director appointed
29 Jun 2003 AA Full accounts made up to 31 August 2002
18 Jun 2003 288b Director resigned
16 May 2003 288b Director resigned
23 Sep 2002 288b Director resigned
08 Aug 2002 288a New director appointed
08 Aug 2002 288a New director appointed
07 Aug 2002 395 Particulars of mortgage/charge