Advanced company searchLink opens in new window

DSBP OXFORD (2021) LIMITED

Company number 13095626

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)
12 Feb 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
05 Feb 2025 AA01 Current accounting period shortened from 31 March 2025 to 20 February 2025
05 Feb 2025 TM01 Termination of appointment of George Oliver Style as a director on 23 January 2025
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CERTNM Company name changed hw oxford (2021) LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-18
27 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CH01 Director's details changed for Mr Michael Davidson on 17 May 2022
18 May 2022 CH01 Director's details changed for Mr Darren John Holdway on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr George Oliver Style on 17 May 2022
17 May 2022 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxford OX5 1LQ on 17 May 2022
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
17 Mar 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
16 Feb 2021 PSC05 Change of details for Dsbp Holdings Limited as a person with significant control on 15 February 2021
16 Feb 2021 PSC02 Notification of Chute Causeway 2021 Limited as a person with significant control on 15 February 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 2
16 Feb 2021 AP01 Appointment of Mr George Oliver Style as a director on 15 February 2021
22 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-22
  • GBP 1