Advanced company searchLink opens in new window

OX FARMYARD LIMITED

Company number 11130959

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)
22 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
05 May 2022 MR01 Registration of charge 111309590001, created on 4 May 2022
24 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC02 Notification of Ox Investments Limited as a person with significant control on 15 November 2021
15 Nov 2021 PSC07 Cessation of Mst Administration Services Limited as a person with significant control on 15 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
08 Oct 2021 CERTNM Company name changed ox on the hill LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
02 Sep 2021 PSC02 Notification of Mst Administration Services Limited as a person with significant control on 2 July 2021
02 Sep 2021 PSC07 Cessation of Manranjan Singh Virdee as a person with significant control on 2 July 2021
02 Sep 2021 TM01 Termination of appointment of Manranjan Singh Virdee as a director on 2 July 2021
02 Sep 2021 AD01 Registered office address changed from The Lake House the Forestry Road Plaistow West Sussex RH14 0PB England to 15 Cranbourne Road London N10 2BT on 2 September 2021
07 Jun 2021 AP01 Appointment of Mr Michael Robert Slater as a director on 7 June 2021
07 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 100