Advanced company searchLink opens in new window

OXCOMBE VALUE LTD

Company number 09595122

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)
21 Feb 2025 AA Micro company accounts made up to 31 May 2024
06 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 31 May 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 November 2022
12 Sep 2022 AD01 Registered office address changed from 25a Penton Avenue Staines-upon-Thames TW18 2NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 September 2022
12 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
12 Sep 2022 PSC07 Cessation of Lukasz Wojtal as a person with significant control on 31 August 2022
12 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
12 Sep 2022 TM01 Termination of appointment of Lukasz Wojtal as a director on 31 August 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
04 May 2021 AD01 Registered office address changed from 48B Dimsdale Parade East Newcastle ST5 8BU United Kingdom to 25a Penton Avenue Staines-upon-Thames TW18 2NA on 4 May 2021
04 May 2021 PSC01 Notification of Lukasz Wojtal as a person with significant control on 6 April 2021
04 May 2021 PSC07 Cessation of Adrian Shardlow as a person with significant control on 6 April 2021
04 May 2021 AP01 Appointment of Mr Lukasz Wojtal as a director on 6 April 2021
04 May 2021 TM01 Termination of appointment of Adrian Shardlow as a director on 6 April 2021
28 Apr 2021 AA Micro company accounts made up to 31 May 2020
12 Oct 2020 AD01 Registered office address changed from Flat 5 39 Scarisbrick New Road Southport PR8 6PE United Kingdom to 48B Dimsdale Parade East Newcastle ST5 8BU on 12 October 2020