Advanced company searchLink opens in new window

OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

Company number 07246605

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)
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 410.58
28 Dec 2012 AA Full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for James Mallison on 7 May 2012
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 240
24 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2011 AA Accounts for a small company made up to 31 March 2011
19 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Professor David John Edwards on 1 June 2011
17 Jun 2011 CH01 Director's details changed for James Mallison on 1 June 2011
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2010 AP01 Appointment of Mr David Douglas Ernest Kenwright as a director
01 Jul 2010 AP01 Appointment of Kevin Trevor Lacey Gooding as a director
01 Jul 2010 AP01 Appointment of Michael Hendry as a director
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 200.00
08 Jun 2010 AD01 Registered office address changed from Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG on 8 June 2010
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
07 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted