Advanced company searchLink opens in new window

OXONICA LIMITED

Company number 05363273

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)
01 Nov 2024 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Dains Accountants Limited 2 Chamberlain Square Birmingham B3 3AX on 1 November 2024
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jul 2024 TM01 Termination of appointment of Graham Ernest Shaw as a director on 30 June 2024
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
30 Jul 2019 AA Accounts for a small company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
20 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with bulk list of shareholders
Statement of capital on 2016-03-07
  • GBP 655,599.43
10 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 14 February 2015 with bulk list of shareholders
Statement of capital on 2015-03-17
  • GBP 655,599.43
16 Feb 2015 AD01 Registered office address changed from C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 February 2015
15 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-03
  • GBP 655,599.43