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)
05 Aug 2002 363s Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Aug 2002 288a New director appointed
04 Aug 2002 288a New director appointed
04 Jul 2002 AUD Auditor's resignation
24 Jun 2002 AA Full accounts made up to 31 August 2001
07 Sep 2001 287 Registered office changed on 07/09/01 from: chatteris engineering works, honeysome road, chatteris, cambridgeshire PE16 6SA
07 Aug 2001 363s Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2001 AA Full accounts made up to 31 August 2000
30 Oct 2000 288b Director resigned
29 Sep 2000 288a New director appointed
29 Sep 2000 288a New director appointed
13 Sep 2000 288a New director appointed
13 Sep 2000 288a New director appointed
12 Sep 2000 288b Director resigned
11 Sep 2000 288c Director's particulars changed
06 Sep 2000 288b Director resigned
11 Aug 2000 363s Return made up to 27/07/00; full list of members
01 Aug 2000 CERTNM Company name changed N.H.eastwood & son LIMITED\certificate issued on 01/08/00
30 Jun 2000 AA Full accounts made up to 31 August 1999
25 Jan 2000 288c Director's particulars changed
06 Aug 1999 288b Director resigned
06 Aug 1999 363s Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
05 Jul 1999 AA Full accounts made up to 31 August 1998
06 Aug 1998 363s Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Jun 1998 395 Particulars of mortgage/charge