OXFORD TRADE FRAMES LIMITED

03467231
3 SOUTHERNHAY WEST EXETER DEVON ENGLAND EX1 1JG

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 12 Buy now
02 Apr 2024 resolution Resolution 1 Buy now
02 Apr 2024 capital Notice of name or other designation of class of shares 2 Buy now
02 Apr 2024 incorporation Memorandum Articles 22 Buy now
27 Mar 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2024 officers Appointment of director (Mr William George Miles) 2 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 officers Termination of appointment of secretary (Andrew Nicholas Agar) 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Andrew Nicholas Agar) 1 Buy now
12 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 mortgage Registration of a charge 12 Buy now
24 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 10 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 accounts Annual Accounts 10 Buy now
31 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 10 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 10 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 10 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Mark Bryan Thomas) 2 Buy now
02 May 2017 accounts Annual Accounts 5 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 7 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 7 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
06 May 2014 accounts Annual Accounts 8 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 8 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 9 Buy now
03 Feb 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
03 May 2011 accounts Annual Accounts 9 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2010 annual-return Annual Return 3 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Andrew Nicholas Agar) 2 Buy now
23 Sep 2010 officers Appointment of director (Mr Andrew Nicholas Agar) 1 Buy now
23 Sep 2010 officers Termination of appointment of director (Andrew Agar) 1 Buy now
17 May 2010 accounts Annual Accounts 8 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Andrew Nicholas Agar) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mark Bryan Thomas) 2 Buy now
19 Nov 2009 officers Change of particulars for secretary (Andrew Nicholas Agar) 1 Buy now
26 Feb 2009 accounts Annual Accounts 8 Buy now
02 Jan 2009 annual-return Return made up to 18/11/08; full list of members 4 Buy now
15 May 2008 accounts Annual Accounts 9 Buy now
06 Dec 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 8 Buy now
29 Nov 2006 annual-return Return made up to 18/11/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 8 Buy now
23 Nov 2005 annual-return Return made up to 18/11/05; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 8 Buy now
24 Dec 2004 officers Director's particulars changed 1 Buy now
06 Dec 2004 annual-return Return made up to 18/11/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 7 Buy now
28 Nov 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
03 May 2003 accounts Annual Accounts 6 Buy now
27 Nov 2002 annual-return Return made up to 18/11/02; full list of members 7 Buy now
22 Apr 2002 accounts Annual Accounts 6 Buy now
26 Nov 2001 annual-return Return made up to 18/11/01; full list of members 6 Buy now
21 May 2001 accounts Annual Accounts 6 Buy now
27 Nov 2000 annual-return Return made up to 18/11/00; full list of members 7 Buy now
25 Jul 2000 accounts Annual Accounts 2 Buy now
30 Nov 1999 annual-return Return made up to 18/11/99; full list of members 7 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
22 Oct 1999 address Registered office changed on 22/10/99 from: 14 cockcroft road didcot oxfordshire OX11 8LL 1 Buy now
22 Oct 1999 officers Director resigned 1 Buy now
22 Oct 1999 capital Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Oct 1999 accounts Annual Accounts 1 Buy now
09 Dec 1998 annual-return Return made up to 18/11/98; full list of members 6 Buy now
26 Nov 1997 officers Secretary resigned 1 Buy now
18 Nov 1997 incorporation Incorporation Company 17 Buy now