- Company Overview for OXIAL UK LIMITED (07213414)
- Filing history for OXIAL UK LIMITED (07213414)
- People for OXIAL UK LIMITED (07213414)
- More for OXIAL UK LIMITED (07213414)
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) |
---|---|---|---|
23 May 2024 | AD01 | Registered office address changed from C/O Sb Consulting Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to Abbey Accountants Ltd, Old Bishops College Churchgate Cheshunt Hertfordshire EN8 9XP on 23 May 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | TM01 | Termination of appointment of Frederic Paul Jean Ghislain Caron as a director on 21 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
07 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Jun 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Mar 2016 | AP01 | Appointment of Mr Frederic Paul Jean Ghislain Caron as a director on 11 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Patricia Gauthier as a director on 11 March 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from C/O C/O Sb Consulting Riverdene House 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW to C/O Sb Consulting Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 29 February 2016 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |