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)
30 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 AA Full accounts made up to 31 December 2016
16 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
15 Aug 2017 AA01 Previous accounting period shortened from 19 August 2017 to 31 December 2016
15 Jun 2017 AA Full accounts made up to 19 August 2016
05 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 19 August 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Nigel Mark Webb as a director on 19 August 2016
05 Sep 2016 TM01 Termination of appointment of Bryan Lewis as a director on 19 August 2016
05 Sep 2016 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 19 August 2016
05 Sep 2016 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 August 2016
05 Sep 2016 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 19 August 2016
05 Sep 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 19 August 2016
05 Sep 2016 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to C/O Hackwood Secreatries Limited One Silk Street London EC2Y 8HQ on 5 September 2016
05 Sep 2016 AP03 Appointment of Lars Drangel as a secretary on 19 August 2016
05 Sep 2016 AP01 Appointment of Per Asplund as a director on 19 August 2016
25 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19
25 Aug 2016 CONNOT Change of name notice
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 41,056,000
12 Aug 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 AUD Auditor's resignation
05 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015