OXMETRICS TECHNOLOGIES LIMITED

04107033
RIVER BANK COTTAGE CLEEVE ROAD GORING READING BERKSHIRE RG8 9BJ

Documents

Documents
Date Category Description Pages
19 Dec 2023 accounts Annual Accounts 3 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2023 accounts Annual Accounts 6 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 6 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 5 Buy now
03 Jan 2020 accounts Annual Accounts 6 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 6 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 5 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 4 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
11 Nov 2013 accounts Annual Accounts 4 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
06 Dec 2009 accounts Annual Accounts 4 Buy now
14 Nov 2009 annual-return Annual Return 6 Buy now
14 Nov 2009 officers Change of particulars for director (Dr Jurgen Adriaan Doornik) 2 Buy now
14 Nov 2009 officers Change of particulars for director (Katherine Elizabeth Doornik) 2 Buy now
28 Nov 2008 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 9 Buy now
13 Nov 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
28 Dec 2006 accounts Annual Accounts 6 Buy now
08 Dec 2006 annual-return Return made up to 13/11/06; full list of members 3 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
09 Dec 2005 annual-return Return made up to 13/11/05; full list of members 3 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 4 lamarsh road oxford OX2 0LD 1 Buy now
19 Jan 2005 accounts Annual Accounts 4 Buy now
23 Nov 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
25 Jan 2004 accounts Annual Accounts 3 Buy now
25 Nov 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
25 Nov 2002 annual-return Return made up to 13/11/02; full list of members 7 Buy now
11 Sep 2002 accounts Annual Accounts 3 Buy now
24 Jan 2002 annual-return Return made up to 13/11/01; full list of members 7 Buy now
24 Jan 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
09 May 2001 capital Ad 09/04/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
09 May 2001 accounts Accounting reference date extended from 30/11/01 to 01/04/02 1 Buy now
19 Jan 2001 officers New director appointed 2 Buy now
23 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 incorporation Incorporation Company 12 Buy now