OXFORD INFRASTRUCTURE LIMITED
Status | ACTIVE |
Company No. | 09354030 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD INFRASTRUCTURE LIMITED is an active private limited company with number 09354030. It was incorporated 9 years, 7 months, 19 days ago, on 15 December 2014. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Mr Baden Jerome Gowrie-Smith
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Mr Baden Jerome Gowrie-Smith
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Mr Philip Eystein Fjeld
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 15 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 15 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 15 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-10
Officer name: Mr Baden Jerome Gowrie-Smith
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-10
Officer name: Mr Philip Eystein Fjeld
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 02 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 17 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 17 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Change account reference date company current shortened
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Capital statement capital company with date currency figure
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Capital
Type: SH19
Date: 2022-11-04
Capital : 0.01 GBP
Documents
Legacy
Date: 04 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/11/22
Documents
Resolution
Date: 04 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 07 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Termination secretary company with name termination date
Date: 09 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Flb Company Secretarial Services Ltd
Termination date: 2022-03-29
Documents
Change account reference date company previous shortened
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-05
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mr Baden Jerome Gowrie-Smith
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cng Fuels Limited
Notification date: 2020-12-04
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Eystein Fjeld
Appointment date: 2020-12-04
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Forster
Termination date: 2020-12-04
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Murray Reid
Termination date: 2020-12-04
Documents
Withdrawal of a person with significant control statement
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Baden Jerome Gowrie-Smith
Appointment date: 2020-12-04
Documents
Change sail address company with old address new address
Date: 23 Oct 2020
Category: Address
Type: AD02
Old address: 15 Golden Square London W1F 9JG United Kingdom
New address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Armin Guy Ariya Ranawake
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Murray Reid
Appointment date: 2020-09-30
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change corporate secretary company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-07-22
Officer name: Flb Company Secretarial Services Ltd
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Forster
Appointment date: 2020-07-09
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
Old address: Friars Ford Manor Road Goring RG8 9EL
New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
Documents
Change corporate secretary company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-07-03
Officer name: Flb Company Secretarial Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 16 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Flb Company Secretarial Services Ltd
Appointment date: 2020-06-04
Documents
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Cruickshank
Termination date: 2020-06-04
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Bermingham
Termination date: 2020-03-12
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Wright
Termination date: 2019-04-11
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Capital allotment shares
Date: 13 Jul 2016
Action Date: 29 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-29
Capital : 47,699.87 GBP
Documents
Resolution
Date: 20 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 20,632.48 GBP
Documents
Move registers to sail company with new address
Date: 27 Apr 2016
Category: Address
Type: AD03
New address: 15 Golden Square London W1F 9JG
Documents
Change sail address company with old address new address
Date: 27 Apr 2016
Category: Address
Type: AD02
Old address: Friars Ford Manor Road Reading RG8 9EL United Kingdom
New address: 15 Golden Square London W1F 9JG
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Cruickshank
Appointment date: 2016-04-05
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Wright
Appointment date: 2016-04-05
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Armin Guy Ariya Ranawake
Appointment date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Move registers to registered office company with new address
Date: 21 Dec 2015
Category: Address
Type: AD04
New address: Friars Ford Manor Road Goring RG8 9EL
Documents
Certificate change of name company
Date: 28 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oxford energy LIMITED\certificate issued on 28/09/15
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baiju Devani
Termination date: 2015-04-13
Documents
Change sail address company with old address new address
Date: 13 Apr 2015
Category: Address
Type: AD02
Old address: Ingenious Capital Management Limited 15 Golden Square London W1F 9JG United Kingdom
New address: Friars Ford Manor Road Reading RG8 9EL
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Cruickshank
Termination date: 2015-04-13
Documents
Appoint person secretary company with name date
Date: 31 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Cruickshank
Appointment date: 2015-03-24
Documents
Move registers to sail company with new address
Date: 30 Mar 2015
Category: Address
Type: AD03
New address: Ingenious Capital Management Limited 15 Golden Square London W1F 9JG
Documents
Change sail address company with new address
Date: 26 Mar 2015
Category: Address
Type: AD02
New address: Ingenious Capital Management Limited 15 Golden Square London W1F 9JG
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baiju Devani
Appointment date: 2015-03-25
Documents
Capital alter shares subdivision
Date: 26 Feb 2015
Action Date: 11 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-11
Documents
Change account reference date company current extended
Date: 23 Dec 2014
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-04-05
Documents
Some Companies
CHESTWIG AND FLARES PRODUCTIONS LIMITED
SUMMIT HOUSE 170 FINCHLEY ROAD,,NW3 6BP
Number: | 03308031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL LIFE CYCLE PROJECT SERVICES LTD
80 MONTROSE AVENUE,CHATHAM,ME5 7HX
Number: | 10277558 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 DEVONSHIRE ROAD,LONDON,NW7 1EA
Number: | 11186815 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JOHN SCURR HOUSE RATCLIFFE LANE,LONDON,E14 7JF
Number: | 11188408 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 SHIRLAND ROAD,LONDON,W9 3JP
Number: | 09346939 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 3 TUDOR ENTERPRISE PARK,HARROW,HA3 5PQ
Number: | 06264940 |
Status: | ACTIVE |
Category: | Private Limited Company |