Advanced company searchLink opens in new window

OXFORD FREIGHT GROUP LIMITED

Company number 07340504

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)
13 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
04 May 2024 AA Total exemption full accounts made up to 31 December 2023
11 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
05 Feb 2021 SH06 Cancellation of shares. Statement of capital on 4 January 2021
  • GBP 800
05 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jan 2021 TM01 Termination of appointment of Lee Paul Russell as a director on 4 January 2021
05 Jan 2021 TM01 Termination of appointment of Robert Julian Cholewinski as a director on 4 January 2021
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
16 Aug 2018 CH01 Director's details changed for Mr Robert Julian Cholewinski on 15 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CH01 Director's details changed for Mr Steven Paul Joyce on 2 March 2018
29 Dec 2017 SH10 Particulars of variation of rights attached to shares
29 Dec 2017 SH08 Change of share class name or designation
29 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates