Advanced company searchLink opens in new window

OXON HOLDINGS LTD

Company number 09878499

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
30 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Aug 2019 AP04 Appointment of Haines Secretaries Limited as a secretary on 16 August 2019
17 Aug 2019 TM02 Termination of appointment of Helena Hana Abery as a secretary on 16 August 2019
28 Jun 2019 AD01 Registered office address changed from 132 Wantage Road Wallingford Oxon OX10 0LU England to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 28 June 2019
25 Mar 2019 PSC07 Cessation of Ekaterina Ozornina as a person with significant control on 14 March 2019
25 Mar 2019 PSC01 Notification of Rene Hector Nunez as a person with significant control on 14 March 2019
22 Mar 2019 AP01 Appointment of Mr Rene Hector Nunez as a director on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Ekaterina Ozornina as a director on 22 March 2019
22 Mar 2019 PSC01 Notification of Ekaterina Ozornina as a person with significant control on 7 December 2017
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Aug 2018 AP01 Appointment of Ms Ekaterina Ozornina as a director on 20 August 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
28 Nov 2016 AP01 Appointment of Mr David Anthony Jenkins as a director on 15 November 2016
25 Nov 2016 TM01 Termination of appointment of Helena Hana Abery as a director on 15 November 2016
25 Nov 2016 AP03 Appointment of Mrs Helena Hana Abery as a secretary on 15 November 2016