OXFORD SAFETY COMPONENTS LIMITED

03967319
A2 CRADLEY BUSINESS PARK OVEREND ROAD CRADLEY HEATH ENGLAND B64 7DW

Documents

Documents
Date Category Description Pages
23 May 2024 accounts Amended Accounts 20 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 20 Buy now
30 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 50 Buy now
30 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
30 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 20 Buy now
16 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
16 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 officers Termination of appointment of director (John Alexander Black) 1 Buy now
06 Dec 2021 accounts Annual Accounts 19 Buy now
06 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 45 Buy now
15 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
10 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2021 mortgage Registration of a charge 37 Buy now
15 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Termination of appointment of director (John Jones) 1 Buy now
17 Dec 2020 mortgage Registration of a charge 13 Buy now
29 Oct 2020 resolution Resolution 5 Buy now
29 Oct 2020 incorporation Memorandum Articles 9 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2020 accounts Annual Accounts 7 Buy now
11 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Dec 2019 capital Notice of cancellation of shares 4 Buy now
31 Dec 2019 capital Return of purchase of own shares 3 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2019 officers Appointment of director (Mr John Jones) 2 Buy now
21 Dec 2019 officers Appointment of director (Mr Damien Tracey) 2 Buy now
21 Dec 2019 officers Appointment of director (Mr Christopher Milburn) 2 Buy now
21 Dec 2019 officers Appointment of director (Mr Neil Andrew Russ) 2 Buy now
21 Dec 2019 officers Termination of appointment of director (Robert David Black) 1 Buy now
21 Dec 2019 officers Termination of appointment of secretary (Robert David Black) 1 Buy now
16 Nov 2019 accounts Annual Accounts 7 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2019 accounts Annual Accounts 7 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2018 accounts Annual Accounts 7 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
23 May 2015 annual-return Annual Return 5 Buy now
31 Jan 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 resolution Resolution 2 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Robert David Black) 2 Buy now
26 Jun 2014 officers Change of particulars for secretary (Mr Robert David Black) 1 Buy now
26 Jan 2014 officers Change of particulars for director (Mr John Alexander Black) 2 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
10 Dec 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
20 Nov 2009 resolution Resolution 1 Buy now
20 Nov 2009 capital Return of Allotment of shares 4 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
22 May 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
11 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
20 Aug 2007 accounts Annual Accounts 4 Buy now
22 May 2007 annual-return Return made up to 07/04/07; full list of members 3 Buy now
22 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2006 annual-return Return made up to 07/04/06; full list of members 3 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
12 May 2005 annual-return Return made up to 07/04/05; full list of members 7 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2005 accounts Amended Accounts 5 Buy now
17 Dec 2004 accounts Annual Accounts 12 Buy now
09 Jun 2004 annual-return Return made up to 07/04/04; full list of members 7 Buy now
13 Feb 2004 accounts Annual Accounts 12 Buy now
29 Apr 2003 annual-return Return made up to 07/04/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 10 Buy now
23 Jan 2002 officers New director appointed 2 Buy now
04 Dec 2001 accounts Annual Accounts 9 Buy now
11 May 2001 annual-return Return made up to 07/04/01; full list of members 6 Buy now
02 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
08 May 2000 address Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
08 May 2000 officers New director appointed 2 Buy now
08 May 2000 officers New secretary appointed 2 Buy now