Advanced company searchLink opens in new window

OXCION LIMITED

Company number 06826090

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)
16 Mar 2021 MR04 Satisfaction of charge 068260900001 in full
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 02/12/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 70.000
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
  • GBP 1
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
  • GBP 1