Advanced company searchLink opens in new window

334 RAMSBURY OXFORD LIMITED

Company number 05270216

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)
05 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
05 Nov 2024 CH01 Director's details changed for Nils Ola Daniel Nilsson on 26 October 2024
05 Nov 2024 CH01 Director's details changed for Lars Gunnar Drangel on 26 October 2024
05 Nov 2024 CH03 Secretary's details changed for Lars Drangel on 26 October 2024
01 Jul 2024 AA Full accounts made up to 31 December 2023
22 Jan 2024 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 3 Bunhill Row London EC1Y 8YZ on 22 January 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
01 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 48,856,000
02 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Aug 2022 AP01 Appointment of Lars Gunnar Drangel as a director on 30 August 2022
15 Jun 2022 AA Full accounts made up to 31 December 2021
30 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 26 October 2020
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
08 Sep 2021 MR01 Registration of charge 052702160003, created on 7 September 2021
08 Sep 2021 MR01 Registration of charge 052702160004, created on 7 September 2021
01 Jul 2021 AA Full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
21 Aug 2020 AA Full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
03 Oct 2019 MR01 Registration of charge 052702160002, created on 1 October 2019
27 Aug 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 AP01 Appointment of Nils Ola Daniel Nilsson as a director on 28 December 2018
08 Jan 2019 TM01 Termination of appointment of Per Asplund as a director on 28 December 2018