- Company Overview for OXCION LIMITED (06826090)
- Filing history for OXCION LIMITED (06826090)
- People for OXCION LIMITED (06826090)
- Charges for OXCION LIMITED (06826090)
- Registers for OXCION LIMITED (06826090)
- More for OXCION LIMITED (06826090)
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) |
---|---|---|---|
16 Mar 2021 | MR04 | Satisfaction of charge 068260900001 in full | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2020
|
|
20 Dec 2020 | CH01 | Director's details changed for Mr Adrian Holyman Jones on 20 December 2020 | |
20 Dec 2020 | PSC04 | Change of details for Mr Adrian Holyman Jones as a person with significant control on 20 December 2020 | |
20 Dec 2020 | CH01 | Director's details changed for Mr Adrian Holyman Jones on 20 December 2020 | |
29 Nov 2020 | AP01 | Appointment of Mr Andrew Sispoidis as a director on 28 November 2020 | |
29 Nov 2020 | AP01 | Appointment of Mr Jack Edward Brooks as a director on 28 November 2020 | |
17 Sep 2020 | MR01 | Registration of charge 068260900001, created on 11 September 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP to 3 Churchill House Queen Street Wellington Shropshire TF1 1SN on 8 January 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | PSC01 | Notification of Adrian Jones as a person with significant control on 6 April 2016 | |
24 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|