OUTSOURCING MANUFACTURING CHINA LIMITED
Status | ACTIVE |
Company No. | 03700878 |
Category | Private Limited Company |
Incorporated | 25 Jan 1999 |
Age | 25 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OUTSOURCING MANUFACTURING CHINA LIMITED is an active private limited company with number 03700878. It was incorporated 25 years, 6 months, 7 days ago, on 25 January 1999. The company address is 18 Chinnor Road, Thame, OX9 3LW, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: 167 Oxford Road Cowley Oxford OX4 2ES United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change person secretary company with change date
Date: 20 Apr 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-24
Officer name: Mr Colin Upton
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Mr Colin Upton
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Upton
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-21
Old address: Chy an Mor Trewartha Road Praa Sands Penzance Devon TR20 9ST United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Colin Upton
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Charles Henry Upton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from penhallow, whistley down yelverton devon PL20 6EN
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: 103 crescent road oxford oxfordshire OX4 2NY
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/01/02--------- £ si 8@1=8 £ ic 2/10
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 05/04/00
Documents
Legacy
Date: 11 May 1999
Category: Address
Type: 287
Description: Registered office changed on 11/05/99 from: 2 pendarren road merthyr tydfil mid glamorgan CF47 9AH
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chawleigh LIMITED\certificate issued on 26/03/99
Documents
Some Companies
250 DARWEN ROAD,GREATER MANCHESTER,BL7 9JQ
Number: | 05593534 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECH COURT NORTH STREET,SCARBOROUGH,YO13 0RU
Number: | 05595096 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMBROOK 31 CHURCH ROAD,TORQUAY,TQ2 8PN
Number: | 02986571 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, FAIRVIEW COURT, 119-127,CHELTENHAM,GL52 2EX
Number: | 09826001 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DURHAM CRESCENT,COVENTRY,CV5 9GA
Number: | 08275818 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASTORE BREWING AND BLENDING LIMITED
UNIT 2 CONVENT DRIVE,CAMBRIDGE,CB25 9QT
Number: | 11577170 |
Status: | ACTIVE |
Category: | Private Limited Company |