Advanced company searchLink opens in new window

OXFORD (2007) LIMITED

Company number 05494779

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)
10 Apr 2007 288b Director resigned
31 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions 09/03/07
31 Mar 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2007 395 Particulars of mortgage/charge
24 Mar 2007 AUD Auditor's resignation
29 Jan 2007 AA Full accounts made up to 1 October 2006
31 Aug 2006 288b Director resigned
21 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2006 363a Return made up to 29/06/06; full list of members
25 May 2006 288b Secretary resigned
25 May 2006 288a New secretary appointed
04 Apr 2006 287 Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY
30 Nov 2005 225 Accounting reference date extended from 30/06/06 to 30/09/06
09 Sep 2005 288b Secretary resigned;director resigned
09 Sep 2005 288a New director appointed
09 Sep 2005 288a New secretary appointed;new director appointed
09 Sep 2005 288a New director appointed
09 Sep 2005 288a New director appointed
30 Aug 2005 288b Director resigned
30 Aug 2005 287 Registered office changed on 30/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
01 Aug 2005 CERTNM Company name changed broomco (3839) LIMITED\certificate issued on 01/08/05
29 Jun 2005 NEWINC Incorporation