- Company Overview for OXFORD INFRASTRUCTURE LIMITED (09354030)
- Filing history for OXFORD INFRASTRUCTURE LIMITED (09354030)
- People for OXFORD INFRASTRUCTURE LIMITED (09354030)
- More for OXFORD INFRASTRUCTURE LIMITED (09354030)
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) |
---|---|---|---|
16 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of David John Bermingham as a director on 12 March 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
27 Apr 2016 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG | |
27 Apr 2016 | AD02 | Register inspection address has been changed from Friars Ford Manor Road Reading RG8 9EL United Kingdom to 15 Golden Square London W1F 9JG | |
27 Apr 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 5 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Sarah Cruickshank as a secretary on 5 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 5 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD04 | Register(s) moved to registered office address Friars Ford Manor Road Goring RG8 9EL | |
28 Sep 2015 | CERTNM |
Company name changed oxford energy LIMITED\certificate issued on 28/09/15
|
|
13 Apr 2015 | TM01 | Termination of appointment of Baiju Devani as a director on 13 April 2015 |