Advanced company searchLink opens in new window

OXFORD TECHNICAL SOLUTIONS LIMITED

Company number 03534778

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)
13 Feb 2019 CH01 Director's details changed for Dr Man-Yin Thomas Ying on 20 November 2018
13 Feb 2019 CH01 Director's details changed for Mr Terence Ralph Hurley on 14 November 2018
13 Feb 2019 CH01 Director's details changed for Mr Brendan Leslie Robertson Watts on 31 January 2019
15 Aug 2018 AP01 Appointment of Dr Man-Yin Ying as a director on 8 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Terence Ralph Hurley on 8 August 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
18 Jan 2018 AA Accounts for a small company made up to 30 June 2017
15 Sep 2017 AP01 Appointment of Ms Alison Jacqueline Smith as a director on 6 September 2017
01 Mar 2017 AA Full accounts made up to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Nov 2016 AUD Auditor's resignation
01 Jun 2016 AP01 Appointment of Mr Tony Kevin Hobbs as a director on 1 June 2016
18 Mar 2016 CH01 Director's details changed for Mr Brendan Leslie Robertson Watts on 12 February 2011
18 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
17 Feb 2016 CH01 Director's details changed for Dr Alexandre Laurence Nairac on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Dr Alexandre Laurence Nairac on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Chris Keith Tremayne Hocking on 17 February 2016
25 Jan 2016 AA Accounts for a small company made up to 30 June 2015
03 Aug 2015 AP01 Appointment of Mr Terence Ralph Hurley as a director on 1 August 2015
07 Jul 2015 CH01 Director's details changed for Mr Brendan Leslie Robertson Watts on 6 July 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
14 Nov 2014 AP01 Appointment of Mr Chris Keith Tremayne Hocking as a director on 6 November 2014
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 SH08 Change of share class name or designation