Advanced company searchLink opens in new window

OX-SEVEN LIMITED

Company number 11524976

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 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
20 Jun 2024 PSC04 Change of details for Mr William Rhys Grashoff as a person with significant control on 24 June 2023
20 Jun 2024 CH01 Director's details changed for Mr William Rhys Grashoff on 24 June 2023
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
11 Sep 2023 CH03 Secretary's details changed for Mr William Grashoff on 19 August 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jan 2023 AD01 Registered office address changed from Unit 9 Turweston Brackley Northants NN13 5JE England to 4 Oxford Court St. James Road Brackley NN13 7XY on 30 January 2023
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Nov 2021 AD01 Registered office address changed from 8 Hans Apel Drive Brackley NN13 6HD England to Unit 9 Turweston Brackley Northants NN13 5JE on 14 November 2021
10 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
08 Jun 2021 MR01 Registration of charge 115249760001, created on 24 May 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
05 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
05 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
05 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
05 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
23 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2020 PSC04 Change of details for Mr William Grashoff as a person with significant control on 2 October 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 300
03 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
11 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
11 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
28 Apr 2020 MA Memorandum and Articles of Association