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)
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,600
22 Feb 2016 AP01 Appointment of Mrs Linda Mary Creek as a director on 30 September 2015
15 Oct 2015 CH01 Director's details changed for Mr John Alan Creek on 30 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Ian Robert Law on 30 September 2015
08 Oct 2015 AP01 Appointment of Mr Craig Stephen Perks as a director on 30 September 2015
08 Oct 2015 AP01 Appointment of Mr Stephen Michael Newton as a director on 30 September 2015
08 Oct 2015 TM01 Termination of appointment of Peter Winston Bentley as a director on 30 September 2015
08 Oct 2015 TM02 Termination of appointment of Peter Winston Bentley as a secretary on 30 September 2015
08 Oct 2015 AP03 Appointment of Mr John Alan Creek as a secretary on 30 September 2015
08 Oct 2015 TM01 Termination of appointment of Hilary Bentley as a director on 30 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Sheena Law as a director on 30 March 2015
08 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
08 Apr 2015 MR05 All of the property or undertaking has been released from charge 2
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6,600
04 Mar 2015 CH01 Director's details changed for Mrs Hilary Bentley on 2 September 2010
18 Jun 2014 SH06 Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 6,600
18 Jun 2014 SH03 Purchase of own shares.
02 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 07/04/2014
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders