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)
12 Oct 2020 PSC07 Cessation of Ciaran Orr as a person with significant control on 25 September 2020
12 Oct 2020 PSC01 Notification of Adrian Shardlow as a person with significant control on 25 September 2020
12 Oct 2020 AP01 Appointment of Mr Adrian Shardlow as a director on 25 September 2020
12 Oct 2020 TM01 Termination of appointment of Ciaran Orr as a director on 25 September 2020
05 Jun 2020 AD01 Registered office address changed from 11 Great Central Avenue Doncaster DN4 8BJ United Kingdom to Flat 5 39 Scarisbrick New Road Southport PR8 6PE on 5 June 2020
05 Jun 2020 PSC01 Notification of Ciaran Orr as a person with significant control on 13 May 2020
05 Jun 2020 PSC07 Cessation of Dragoc Jarcau as a person with significant control on 13 May 2020
05 Jun 2020 AP01 Appointment of Mr Ciaran Orr as a director on 13 May 2020
05 Jun 2020 TM01 Termination of appointment of Dragoc Jarcau as a director on 13 May 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
25 Feb 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 11 Great Central Avenue Doncaster DN4 8BJ on 25 February 2020
25 Feb 2020 PSC01 Notification of Dragoc Jarcau as a person with significant control on 14 February 2020
25 Feb 2020 AP01 Appointment of Mr Dragoc Jarcau as a director on 14 February 2020
25 Feb 2020 PSC07 Cessation of Shane William Dale as a person with significant control on 14 February 2020
25 Feb 2020 TM01 Termination of appointment of Shane William Dale as a director on 14 February 2020
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Jan 2020 AD01 Registered office address changed from 61 Buckingham Road Morecambe LA3 1BD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 21 January 2020
10 Dec 2019 AD01 Registered office address changed from 229 Tulketh Brow Ashton-on-Ribble Preston United Kingdom to 61 Buckingham Road Morecambe LA3 1BD on 10 December 2019
10 Dec 2019 PSC01 Notification of Shane Dale as a person with significant control on 18 November 2019
10 Dec 2019 PSC07 Cessation of Ryan Lee Davy as a person with significant control on 18 November 2019
10 Dec 2019 AP01 Appointment of Mr Shane William Dale as a director on 18 November 2019
10 Dec 2019 TM01 Termination of appointment of Ryan Lee Davy as a director on 18 November 2019
04 Jul 2019 PSC01 Notification of Ryan Lee Davy as a person with significant control on 21 June 2019
04 Jul 2019 AP01 Appointment of Mr Ryan Lee Davy as a director on 21 June 2019
04 Jul 2019 AD01 Registered office address changed from 11 Oxford Mews Wath-upon-Dearne Rotherham S63 7GA England to 229 Tulketh Brow Ashton-on-Ribble Preston on 4 July 2019