OQUINOX LTD

03828395
SILLINS COTTAGE SILLINS LANE CALLOW HILL REDDITCH B97 5TP

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 8 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 accounts Annual Accounts 8 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 8 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2021 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 accounts Annual Accounts 3 Buy now
31 Jan 2020 resolution Resolution 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Timothy Grant Cumming) 2 Buy now
02 Apr 2019 officers Termination of appointment of secretary (Fuller Management Limited) 1 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 officers Termination of appointment of director (John Stewart Fuller) 1 Buy now
01 Apr 2019 officers Termination of appointment of secretary (Claire Louise Small) 1 Buy now
21 Feb 2019 accounts Annual Accounts 7 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2018 accounts Annual Accounts 6 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2017 officers Appointment of director (Mr Timothy Grant Cumming) 2 Buy now
14 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 accounts Annual Accounts 4 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 accounts Annual Accounts 8 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 5 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 5 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 officers Termination of appointment of secretary 1 Buy now
31 Jul 2013 officers Appointment of secretary (Claire Louise Small) 2 Buy now
09 May 2013 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
20 May 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
08 Sep 2010 annual-return Annual Return 3 Buy now
08 Sep 2010 officers Change of particulars for director (Mr John Stewart Fuller) 2 Buy now
08 Sep 2010 officers Change of particulars for corporate secretary (Fuller Management Limited) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
01 Sep 2009 officers Secretary's change of particulars / chf management LIMITED / 30/08/2009 2 Buy now
20 Apr 2009 accounts Annual Accounts 9 Buy now
19 Feb 2009 officers Director's change of particulars / john fuller / 01/10/2008 2 Buy now
05 Jan 2009 annual-return Return made up to 19/08/08; full list of members 4 Buy now
12 Jun 2008 accounts Annual Accounts 9 Buy now
10 Jun 2008 officers Appointment terminated secretary john fuller 1 Buy now
10 Jun 2008 officers Appointment terminated director clive perriman 1 Buy now
10 Jun 2008 officers Secretary appointed chf management LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated director david chanter 1 Buy now
28 Nov 2007 annual-return Return made up to 19/08/07; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 9 Buy now
14 Nov 2006 annual-return Return made up to 19/08/06; full list of members 3 Buy now
14 Nov 2006 address Location of debenture register 1 Buy now
14 Nov 2006 address Location of register of members 1 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: charmaine sham castle lane bath somerset BA2 6JL 1 Buy now
03 Jun 2006 accounts Annual Accounts 9 Buy now
01 Sep 2005 annual-return Return made up to 19/08/05; full list of members 3 Buy now
18 May 2005 accounts Annual Accounts 9 Buy now
01 Sep 2004 annual-return Return made up to 19/08/04; full list of members 8 Buy now
01 Jul 2004 accounts Annual Accounts 9 Buy now
21 Oct 2003 officers New secretary appointed 2 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
21 Oct 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2003 annual-return Return made up to 19/08/03; full list of members 8 Buy now
02 Jul 2003 accounts Annual Accounts 9 Buy now
17 May 2003 address Registered office changed on 17/05/03 from: the chapel argyle terrace bath somerset BA2 3DF 1 Buy now
03 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
01 Jul 2002 accounts Annual Accounts 9 Buy now
07 Nov 2001 officers New secretary appointed 2 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: charmaine sham castle lane bath avon BA2 6JL 1 Buy now
13 Sep 2001 annual-return Return made up to 19/08/01; full list of members 6 Buy now
18 Jun 2001 accounts Annual Accounts 9 Buy now
14 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2000 annual-return Return made up to 19/08/00; full list of members 7 Buy now
23 Aug 2000 officers Secretary resigned 1 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
11 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
19 Aug 1999 incorporation Incorporation Company 18 Buy now