- Company Overview for OQUINOX LTD (03828395)
- Filing history for OQUINOX LTD (03828395)
- People for OQUINOX LTD (03828395)
- More for OQUINOX LTD (03828395)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
22 Aug 2023 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Unit 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX United Kingdom to Sillins Cottage Sillins Lane Callow Hill Redditch B97 5TP on 26 October 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
27 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Timothy Grant Cumming on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Fuller Management Limited as a secretary on 31 July 2013 | |
02 Apr 2019 | AD01 | Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to Unit 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of John Stewart Fuller as a director on 1 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Claire Louise Small as a secretary on 1 April 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
21 Aug 2017 | AP01 | Appointment of Mr Timothy Grant Cumming as a director on 3 August 2017 |