OXLEY PARK M.C. LIMITED

02564503
12 ENSIGN HOUSE ADMIRALS WAY LONDON ENGLAND E14 9XQ

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 2 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
08 Sep 2020 officers Change of particulars for director (Ms Sangeeta Kumari Mannion) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Jan 2020 officers Appointment of corporate secretary (Platinum Associates Ltd) 2 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Change of particulars for director (Ms Sangeeta Kumari Mannion) 3 Buy now
15 Jan 2018 officers Change of particulars for director (Ms Sangeeta Kumari Davit) 3 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Jan 2018 officers Termination of appointment of director (Mark Vaiora Tamuta) 1 Buy now
12 Jan 2018 officers Change of particulars for director (Elizabeth Helen Longfils) 2 Buy now
12 Jan 2018 officers Change of particulars for director (Paul Arthur Hardy) 2 Buy now
29 Nov 2017 accounts Amended Accounts 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 officers Appointment of director (Ms Ekta Sareen) 2 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Oct 2016 officers Appointment of director (Mr Chetan Behl) 2 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
26 Aug 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 14 Buy now
05 Jan 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 accounts Annual Accounts 2 Buy now
27 Jan 2015 annual-return Annual Return 15 Buy now
31 Jan 2014 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
17 Jan 2014 accounts Annual Accounts 8 Buy now
13 Jan 2014 annual-return Annual Return 13 Buy now
02 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2014 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
08 Feb 2013 accounts Annual Accounts 8 Buy now
24 Jan 2013 annual-return Annual Return 15 Buy now
01 Mar 2012 officers Appointment of director (Mr Mark Tamuta) 2 Buy now
30 Jan 2012 annual-return Annual Return 16 Buy now
16 Jan 2012 accounts Annual Accounts 9 Buy now
10 Jan 2012 annual-return Annual Return 17 Buy now
05 Aug 2011 officers Change of particulars for director (Sangeeta Kumari Davit) 3 Buy now
20 Jul 2011 accounts Annual Accounts 8 Buy now
08 Jul 2011 officers Termination of appointment of director (Garry Mccormack) 1 Buy now
08 Jul 2011 officers Termination of appointment of director (Laurentiu Coman) 1 Buy now
08 Jul 2011 officers Termination of appointment of director (Louisa Tall) 1 Buy now
15 Jun 2011 officers Termination of appointment of director (Flavia Coman) 1 Buy now
06 Jun 2011 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
06 Jun 2011 officers Appointment of corporate secretary (Hertford Company Secretaries Limited) 3 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 officers Appointment of director (Miss Louisa Tall) 2 Buy now
08 Apr 2011 officers Appointment of director (Elizabeth Helen Longfils) 3 Buy now
08 Apr 2011 officers Appointment of director (Sangeeta Kumari Davit) 3 Buy now
08 Apr 2011 officers Appointment of director (Garry Mccormack) 3 Buy now
07 Apr 2011 officers Appointment of director (Theodore Nelson) 3 Buy now
07 Apr 2011 officers Appointment of director (Paul Arthur Hardy) 3 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 annual-return Annual Return 11 Buy now
01 Feb 2010 annual-return Annual Return 35 Buy now
01 Feb 2010 officers Change of particulars for director (Flavia Coman) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Laurentiu Coman) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
13 Jan 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
17 Mar 2008 officers Director appointed flavia coman 2 Buy now
29 Jan 2008 annual-return Return made up to 03/12/07; full list of members 8 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
23 Apr 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 03/12/06; change of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 9 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 74 church road crystal palace london SE19 2EZ 1 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 annual-return Return made up to 03/12/05; full list of members 16 Buy now
07 Feb 2006 accounts Annual Accounts 9 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
23 Dec 2004 annual-return Return made up to 03/12/04; full list of members 16 Buy now
15 Sep 2004 accounts Annual Accounts 9 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: 56 church road crystal palace london SE19 2EZ 1 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
29 Mar 2004 accounts Annual Accounts 10 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now