Advanced company searchLink opens in new window

OXFORD SPACE SYSTEMS LIMITED

Company number 08683577

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)
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 21 January 2025
  • GBP 5,316.9987
28 Oct 2024 MR01 Registration of charge 086835770003, created on 28 October 2024
17 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
21 Aug 2024 AP01 Appointment of Mr Timothy House as a director on 20 August 2024
21 Aug 2024 TM01 Termination of appointment of Nicholas James Mettyear as a director on 20 August 2024
09 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 5,316.721
01 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2024 TM01 Termination of appointment of Adina Gillespie as a director on 24 April 2024
21 Mar 2024 AA Accounts for a medium company made up to 31 December 2023
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 5,311.4209
04 Mar 2024 AP01 Appointment of Michael Lawrence as a director on 1 March 2024
05 Feb 2024 AP01 Appointment of Mr Matthew John Dreaper as a director on 29 January 2024
09 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 5,206.89
27 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
27 Jun 2023 AP01 Appointment of Adina Gillespie as a director on 25 April 2023
12 Apr 2023 TM01 Termination of appointment of Juan Reveles-Wilson as a director on 12 April 2023
10 Mar 2023 MR01 Registration of charge 086835770002, created on 3 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 February 2022
  • GBP 4,866.21
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 4,864.7811
17 Feb 2022 MA Memorandum and Articles of Association