Advanced company searchLink opens in new window

OXEN SPORTS LIMITED

Company number 11099209

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)
03 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
20 Apr 2023 MR01 Registration of charge 110992090001, created on 17 April 2023
01 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
31 Mar 2022 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 9 - 13 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to Heavens Walk Doncaster South Yorkshire DN4 5HZ on 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
02 Feb 2022 PSC02 Notification of Shelton Miller Limited as a person with significant control on 20 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
19 Oct 2021 CERTNM Company name changed elite pro sports group LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
29 May 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
09 May 2019 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Shane Steven Miller on 8 May 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
18 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
18 Feb 2019 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 7 January 2019
07 Feb 2019 SH02 Sub-division of shares on 7 January 2019
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 150,100