Advanced company searchLink opens in new window

OQUINOX LTD

Company number 03828395

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
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