Advanced company searchLink opens in new window

OXFORD VAN MAN LTD

Company number 06218030

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)
25 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Nebojsa Nikic on 25 April 2012
31 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Nebojsa Nikic on 1 November 2009
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
21 Apr 2009 363a Return made up to 18/04/09; full list of members
21 Apr 2009 288a Secretary appointed mrs carol jane nikic
21 Apr 2009 288a Director appointed mr nebojsa nikic
17 Mar 2009 287 Registered office changed on 17/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
17 Mar 2009 288b Appointment terminated director peter valaitis
17 Mar 2009 288b Appointment terminated director duport director LIMITED
17 Mar 2009 288b Appointment terminated secretary duport secretary LIMITED
12 Sep 2008 288a Director appointed mr peter valaitis
08 May 2008 AA Accounts for a dormant company made up to 30 April 2008
23 Apr 2008 363a Return made up to 18/04/08; full list of members
18 Apr 2007 NEWINC Incorporation