Advanced company searchLink opens in new window

OXFORD ATLANTIC LIMITED

Company number 05728924

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)
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
13 May 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP .999333
24 Mar 2016 CH01 Director's details changed for Miss Nikki Leigh Barton on 13 June 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP .999333
22 Mar 2015 AP01 Appointment of Mrs Helen Margaret Keefe Barton as a director on 3 January 2015
24 Dec 2014 CERTNM Company name changed alaric properties LTD.\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 315 Amersham Road Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX to 23 Ascot Way Bicester Oxfordshire OX26 1AG on 22 December 2014
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP .999333
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2013 AD01 Registered office address changed from C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England on 28 December 2013
20 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
19 Mar 2013 CH03 Secretary's details changed for Robert Jeremy Barton on 19 March 2013
19 Mar 2013 AD01 Registered office address changed from C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England on 19 March 2013
19 Mar 2013 AD01 Registered office address changed from 19 Whitebeam Gardens Southwood Farnborough Hants GU14 0PS on 19 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Miss Nikki Leigh Barton as a director
29 Mar 2011 TM01 Termination of appointment of Jane Barton as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders