OXFORD INFRASTRUCTURE LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.09354030
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/22

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Feb 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-11

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KAMAL CARS LIMITED

127 DEVONSHIRE ROAD,LONDON,NW7 1EA

Number:11186815
Status:ACTIVE
Category:Private Limited Company

PETERSFIELD SUSHI LTD

4 JOHN SCURR HOUSE RATCLIFFE LANE,LONDON,E14 7JF

Number:11188408
Status:ACTIVE
Category:Private Limited Company

PREMIUM SOUND LIMITED

211 SHIRLAND ROAD,LONDON,W9 3JP

Number:09346939
Status:ACTIVE
Category:Private Limited Company

SPORTSNUTS LIMITED

ENTERPRISE HOUSE 3 TUDOR ENTERPRISE PARK,HARROW,HA3 5PQ

Number:06264940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source