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)
20 Feb 2020 PSC02 Notification of R J P Refrigeration Contractors Limitors as a person with significant control on 22 January 2020
20 Feb 2020 TM02 Termination of appointment of John Alan Creek as a secretary on 22 January 2020
20 Feb 2020 TM01 Termination of appointment of Linda Mary Creek as a director on 22 January 2020
20 Feb 2020 PSC07 Cessation of Sheena Law as a person with significant control on 22 January 2020
20 Feb 2020 TM01 Termination of appointment of Sheena Law as a director on 22 January 2020
20 Feb 2020 AP01 Appointment of Mr Roger Gerald Grant as a director on 22 January 2020
20 Feb 2020 AP03 Appointment of Mr Sean Rice as a secretary on 22 January 2020
20 Feb 2020 TM01 Termination of appointment of Craig Stephen Perks as a director on 22 January 2020
20 Feb 2020 TM01 Termination of appointment of John Alan Creek as a director on 22 January 2020
06 Feb 2020 PSC04 Change of details for Mrs Sheena Law as a person with significant control on 22 January 2020
05 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 March 1980
  • GBP 6,600
06 Jan 2020 MR04 Satisfaction of charge 3 in full
05 Jan 2020 PSC01 Notification of Sheena Law as a person with significant control on 6 April 2016
05 Jan 2020 PSC07 Cessation of Ian Robert Law as a person with significant control on 6 April 2016
03 Jan 2020 PSC04 Change of details for Mrs Sheena Law as a person with significant control on 6 April 2016
23 Dec 2019 PSC04 Change of details for Mr Ian Robert Law as a person with significant control on 6 April 2016
17 Dec 2019 MR05 All of the property or undertaking has been released from charge 1
17 Dec 2019 MR04 Satisfaction of charge 1 in full
17 Dec 2019 MR05 All of the property or undertaking has been released from charge 2
17 Dec 2019 MR04 Satisfaction of charge 2 in full
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017