Advanced company searchLink opens in new window

OXLEY AVIONICS LIMITED

Company number 01282686

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)
23 Feb 2016 CH01 Director's details changed for Jaqueline Kelly on 23 February 2016
05 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
01 Sep 2015 AA Accounts for a dormant company made up to 28 September 2014
08 Jan 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
08 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
07 Jan 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
07 Jul 2014 AA Accounts for a dormant company made up to 29 September 2013
03 Jul 2014 AP01 Appointment of Jaqueline Kelly as a director
03 Jul 2014 AP01 Appointment of Martin Frank Blakstad as a director
03 Jul 2014 TM01 Termination of appointment of Peter Cotterill as a director
03 Jul 2014 TM01 Termination of appointment of Mark Pritchard as a director
03 Jan 2014 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2011
03 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Mark Pritchard on 29 June 2011
14 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Jan 2011 AD02 Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
06 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
31 Dec 2010 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010
25 Jun 2010 AD03 Register(s) moved to registered inspection location
25 Jun 2010 AP04 Appointment of Hammonds Secretarial Services Limited as a secretary
25 Jun 2010 AD02 Register inspection address has been changed