- Company Overview for OXFORD HOSPITAL ASSETS LIMITED (09128150)
- Filing history for OXFORD HOSPITAL ASSETS LIMITED (09128150)
- People for OXFORD HOSPITAL ASSETS LIMITED (09128150)
- Charges for OXFORD HOSPITAL ASSETS LIMITED (09128150)
- More for OXFORD HOSPITAL ASSETS LIMITED (09128150)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
01 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
03 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
19 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mr Warren Phillips as a person with significant control on 13 July 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
08 Aug 2017 | PSC02 | Notification of Samjo Limited as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Samuel Halpern as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Warren Phillips as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Joshua Halpern as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 |