CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, April 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Mar 2020. New Address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH. Previous address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN. Previous address: 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Mar 2017. New Address: 1 Hurst Lane Freeland Witney Oxon OX29 8JA. Previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Previous address: 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxfordshire OX2 9LU
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 12th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 400.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Oct 2013: 200.00 GBP
filed on: 27th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Jul 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Jul 2013. Old Address: 36 Chilton Road Long Crendon HP18 9BU
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jul 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Apr 2011. Old Address: Peek House 7 Dehavilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ
filed on: 6th, April 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oxford marketing solutions LIMITEDcertificate issued on 10/10/10
filed on: 10th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, October 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jul 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jan 2010. Old Address: 33-35 George Street Oxford Oxfordshire OX1 2AY
filed on: 27th, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(17 pages)
|