Advanced company searchLink opens in new window

OXFORD8 LIMITED

Company number 07407513

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)
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
19 Jul 2012 AP03 Appointment of Mrs Judy Prendergast Fessey as a secretary
19 Jul 2012 TM02 Termination of appointment of Stephen Beale as a secretary
16 Jul 2012 AP01 Appointment of Mrs Judy Prendergast Fessey as a director
16 Jul 2012 AD01 Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 16 July 2012
16 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of Damian Robert Fessey as a director
06 May 2011 AP03 Appointment of Stephen George Beale as a secretary
15 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
14 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)