OXFORD STYLE LTD
Status | ACTIVE |
Company No. | 08361462 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD STYLE LTD is an active private limited company with number 08361462. It was incorporated 11 years, 6 months, 16 days ago, on 15 January 2013. The company address is 54a Westrop 54a Westrop, Swindon, SN6 7HJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-06
Officer name: Ms Henrietta Maria Mountain
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Dr Robert Mark Ritter
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Ms Henrietta Maria Mountain
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-04
Old address: 54a Westrop Highworth Wiltshire SN6 7HJ England
New address: 54a Westrop Highworth Swindon SN6 7HJ
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-19
Old address: 1 Restwood Place Faringdon Road Southmoor Abingdon Oxfordshire OX13 5BW
New address: 54a Westrop Highworth Wiltshire SN6 7HJ
Documents
Change person director company with change date
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-18
Officer name: Dr Robert Mark Ritter
Documents
Change person director company with change date
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-18
Officer name: Ms Henrietta Maria Mountain
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Ms Henrietta Maria Mountain
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 1 Faringdon Road Southmoor Abingdon Oxfordshire OX13 5BW England
Documents
Change account reference date company previous shortened
Date: 23 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: One America Square Crosswall London EC3N 2SG United Kingdom
Documents
Capital allotment shares
Date: 16 Apr 2013
Action Date: 12 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-12
Capital : 0.01 GBP
Documents
Certificate change of name company
Date: 16 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gma resources LIMITED\certificate issued on 16/04/13
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Henrietta Maria Mountain
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Mark Ritter
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Browning
Documents
Certificate change of name company
Date: 28 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kemin resources LIMITED\certificate issued on 28/02/13
Documents
Change of name notice
Date: 28 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 02469415 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 09477751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN CASTELL BRYN YORKIN LANE,WREXHAM,LL12 9HR
Number: | 10815579 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 CHERRY TREE LANE,RAINHAM,RM13 8TT
Number: | 08002093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 LINGWOOD ROAD,LONDON,E5 9BN
Number: | 10809923 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DALEFIELD DRIVE,TELFORD,TF5 0DP
Number: | 04696748 |
Status: | ACTIVE |
Category: | Private Limited Company |