Advanced company searchLink opens in new window

OXFORD REFRIGERATION LIMITED

Company number 00664163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
22 Feb 2023 SH08 Change of share class name or designation
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 May 2022 AP01 Appointment of Mr Daniel Gordon Manners as a director on 4 May 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
12 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Oct 2020 AP01 Appointment of Mr Craig Stephen Perks as a director on 6 October 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 PSC05 Change of details for R J P Refrigeration Contractors Limitors as a person with significant control on 22 January 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
27 Feb 2020 AD01 Registered office address changed from 79-81 Magdalen Road Oxford Oxfordshire OX4 1RF to 1 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 27 February 2020
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 AP01 Appointment of Mr Anthony James Rawson as a director on 22 January 2020