Advanced company searchLink opens in new window

OXFORD HYDROTECHNICS LIMITED

Company number 02734738

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)
18 Oct 2013 TM01 Termination of appointment of Peter Town as a director
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase contract be approved 02/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 Sep 2013 CH01 Director's details changed for Peter John Town on 1 January 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 CERTNM Company name changed oxford hydrotechnics LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
28 Nov 2012 CONNOT Change of name notice
26 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Peter John Town on 27 July 2010
28 Jul 2010 TM01 Termination of appointment of Sheena Town as a director
28 Jul 2010 TM02 Termination of appointment of Sheena Town as a secretary
24 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Jul 2009 363a Return made up to 27/07/09; full list of members
06 Jan 2009 363a Return made up to 27/07/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from, unit 3 field view, baynards green farm, banyards green, oxfordshire, OX27 7SR
09 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Sep 2007 363a Return made up to 27/07/07; full list of members
11 Jun 2007 288a New director appointed