Advanced company searchLink opens in new window

OXFORD PARTS LIMITED

Company number 01314091

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 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
21 Apr 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 MR04 Satisfaction of charge 12 in full
06 Feb 2015 MR04 Satisfaction of charge 13 in full
12 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 250,000
12 Dec 2014 AD01 Registered office address changed from 39 Milton Park Abingdon Oxon OX14 4RT to 188 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SR on 12 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 MR01 Registration of charge 013140910015, created on 7 August 2014
11 Aug 2014 MR01 Registration of charge 013140910014, created on 8 August 2014
14 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 250,000
13 Sep 2013 MR04 Satisfaction of charge 6 in full
13 Sep 2013 MR04 Satisfaction of charge 5 in full
04 Jun 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Mr Jeremy David Chowns as a director
09 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 13
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 11
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010