- Company Overview for OXFORD PLASTIC SURGERY LIMITED (07181850)
- Filing history for OXFORD PLASTIC SURGERY LIMITED (07181850)
- People for OXFORD PLASTIC SURGERY LIMITED (07181850)
- Charges for OXFORD PLASTIC SURGERY LIMITED (07181850)
- More for OXFORD PLASTIC SURGERY LIMITED (07181850)
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) |
---|---|---|---|
12 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mrs Louise Mary Cassell on 27 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 183 Woodstock Road Oxford OX2 7NB England to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 6 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Oliver Clive Cassell on 27 March 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from 9 Church Crescent Pembridge Leominster HR6 9HH to 183 Woodstock Road Oxford OX2 7NB on 23 October 2017 | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | MR01 |
Registration of charge 071818500001, created on 24 March 2016
|
|
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Oliver Clive Cassell on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mrs Louise Mary Cassell on 14 September 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Dr Oliver Clive Cassell on 4 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mrs Louise Mary Cassell on 4 October 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
09 Mar 2010 | NEWINC | Incorporation |