Advanced company searchLink opens in new window

OXX II (ENGLAND) LIMITED

Company number 12710657

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)
25 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
09 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
23 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
08 Jul 2021 PSC05 Change of details for Oxx Ltd as a person with significant control on 2 July 2021
25 Jun 2021 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX United Kingdom to Brock House 19 Langham Street London W1W 6BP on 25 June 2021
24 Nov 2020 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
10 Nov 2020 PSC07 Cessation of Oxx Li Lp as a person with significant control on 10 November 2020
10 Nov 2020 PSC02 Notification of Oxx Ltd as a person with significant control on 10 November 2020
16 Sep 2020 CH01 Director's details changed for Mr Mark Jonathan Lewis on 16 September 2020
26 Aug 2020 PSC02 Notification of Oxx Li Lp as a person with significant control on 6 August 2020
25 Aug 2020 PSC07 Cessation of Albion Capital Group Llp as a person with significant control on 6 August 2020
25 Aug 2020 TM01 Termination of appointment of Emil Slavchev Gigov as a director on 6 August 2020
25 Aug 2020 AD01 Registered office address changed from 1 Benjamin Street London EC1M 5QL United Kingdom to 20 North Audley Street London W1K 6LX on 25 August 2020
25 Aug 2020 TM01 Termination of appointment of Vikash Hansrani as a director on 6 August 2020
25 Aug 2020 AP01 Appointment of Mr Mark Jonathan Lewis as a director on 6 August 2020
25 Aug 2020 AP01 Appointment of Mr Richard Philip Anton as a director on 6 August 2020
01 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-01
  • GBP 1