Advanced company searchLink opens in new window

OXFORD MINI-APPS LTD

Company number 04880738

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)
07 Oct 2010 AP03 Appointment of Mr David William Wright as a secretary
07 Oct 2010 TM01 Termination of appointment of Anthony Hickson as a director
07 Oct 2010 TM02 Termination of appointment of Anthony Hickson as a secretary
01 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 CH01 Director's details changed for Anthony John Hickson on 28 August 2010
28 Apr 2010 AR01 Annual return made up to 28 August 2009 with full list of shareholders
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 May 2009 DISS40 Compulsory strike-off action has been discontinued
05 May 2009 AA Total exemption small company accounts made up to 31 December 2007
24 Mar 2009 288b Appointment terminated director thomas bowles
10 Mar 2009 288b Appointment terminated director elizabeth beckmann
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2008 363s Return made up to 28/08/08; no change of members
08 Sep 2008 288a Director appointed raymond john wright
27 May 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
08 Dec 2006 395 Particulars of mortgage/charge
17 Oct 2006 363s Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Jan 2006 288a New director appointed
30 Sep 2005 363s Return made up to 28/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
12 Aug 2005 288a New secretary appointed;new director appointed
12 Aug 2005 288b Secretary resigned;director resigned
02 Aug 2005 AA Accounts for a dormant company made up to 31 December 2004
29 Jul 2005 CERTNM Company name changed cognicomm LTD\certificate issued on 29/07/05