OXFORD MONITORING SOLUTIONS LIMITED

06844043
PLOT 8 OAKFIELD INDUSTRIAL ESTATE STANTON HARCOURT ROAD EYNSHAM OXFORDSHIRE OX29 4TH

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 13 Buy now
22 Sep 2023 officers Appointment of secretary (Mr. Adam Esberger) 2 Buy now
18 Aug 2023 officers Termination of appointment of director (Julie Nicholson) 1 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Julie Nicholson) 1 Buy now
11 May 2023 officers Appointment of director (Mr. Christopher Mckie) 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 13 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 13 Buy now
01 Nov 2021 officers Termination of appointment of director (Cyriac Job Kalapurackal) 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 officers Appointment of director (Mrs Julie Nicholson) 2 Buy now
27 Nov 2020 accounts Annual Accounts 13 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 13 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 officers Appointment of director (Mr Cyriac Job Kalapurackal) 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 11 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
30 Dec 2014 incorporation Memorandum Articles 14 Buy now
17 Dec 2014 resolution Resolution 1 Buy now
25 Nov 2014 capital Return of Allotment of shares 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 8 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 8 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Termination of appointment of director (Scott Weatherill) 1 Buy now
13 Mar 2012 officers Change of particulars for director (Adam Julian Esberger) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Simon Lee Edwards) 2 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
11 May 2011 officers Change of particulars for director (Simon Lee Edwards) 2 Buy now
11 May 2011 officers Change of particulars for secretary (Julie Nicholson) 1 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
16 Jun 2010 officers Change of particulars for secretary (Julie Stark) 3 Buy now
15 Jun 2010 officers Appointment of director (Scott Thomas Weatherill) 2 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Adam Julian Esberger) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Simon Lee Edwards) 2 Buy now
15 Oct 2009 officers Termination of appointment of secretary (James Hunt) 1 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from c/o everyman legal LIMITED no.1G network point range road windrush park witney oxfordshire OX29 0YN 1 Buy now
29 Jul 2009 officers Director appointed simon lee edwards 1 Buy now
06 Jul 2009 officers Secretary appointed julie stark 2 Buy now
11 Mar 2009 incorporation Incorporation Company 17 Buy now