- Company Overview for OXFORD8 LIMITED (07407513)
- Filing history for OXFORD8 LIMITED (07407513)
- People for OXFORD8 LIMITED (07407513)
- More for OXFORD8 LIMITED (07407513)
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
|
|
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
|
|
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
|