Advanced company searchLink opens in new window

SHOP OX386 INVESTMENT LIMITED

Company number 08996676

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 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 MR01 Registration of charge 089966760003, created on 11 September 2017
13 Sep 2017 MR01 Registration of charge 089966760004, created on 11 September 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares to chargee or mortgagee 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
05 Apr 2017 CERTNM Company name changed marlborough property (ox 386) LIMITED\certificate issued on 05/04/17
  • CONNOT ‐ Change of name notice
04 Apr 2017 AUD Auditor's resignation
04 Apr 2017 MR04 Satisfaction of charge 089966760001 in full
04 Apr 2017 MR04 Satisfaction of charge 089966760002 in full
31 Mar 2017 TM01 Termination of appointment of Darren Lee Wright as a director on 30 March 2017
31 Mar 2017 TM01 Termination of appointment of William Lester Adderley as a director on 30 March 2017
31 Mar 2017 AP01 Appointment of Mr Ian Ng as a director on 30 March 2017
31 Mar 2017 AP01 Appointment of Mr Kwai Ping Albert Chan as a director on 30 March 2017
31 Mar 2017 AD01 Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD England to 66 Prescot Street London E1 8NN on 31 March 2017
09 Mar 2017 AA Accounts for a small company made up to 30 June 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Darren Lee Wright on 2 September 2015
18 Apr 2016 CH01 Director's details changed for Mr William Lester Adderley on 2 September 2015
09 Mar 2016 TM01 Termination of appointment of Ian Martin as a director on 8 March 2016
29 Jan 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
22 Jan 2016 AA Accounts for a small company made up to 31 July 2015
02 Sep 2015 AD01 Registered office address changed from The Old Coach House Bergh Apton Norwich NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on 2 September 2015
02 Jul 2015 MR01 Registration of charge 089966760001, created on 30 June 2015
02 Jul 2015 MR01 Registration of charge 089966760002, created on 30 June 2015