Advanced company searchLink opens in new window

OXFORD PHOTOVOLTAICS LIMITED

Company number 07127476

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)
09 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
08 Jun 2023 TM01 Termination of appointment of Michael Geoffrey Penington as a director on 1 June 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 4,302.37
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 4,298.9
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 4,292.37
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 4,292.28
10 Feb 2023 TM01 Termination of appointment of Frank Averdung as a director on 7 February 2023
10 Feb 2023 AP01 Appointment of Mr Kjell Sletten Schieldrop as a director on 7 February 2023
10 Feb 2023 TM01 Termination of appointment of John Alexander Bromley as a director on 7 February 2023
10 Feb 2023 AP01 Appointment of Mr David Russell Ward as a director on 7 February 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 4,285.96
12 Dec 2022 TM01 Termination of appointment of Pierre Verlinden as a director on 12 December 2022
14 Nov 2022 AD01 Registered office address changed from Unit 7/8 Oxford Industrial Park Mead Road Oxford Oxfordshire OX5 1QU England to Unit 7-8, Oxford Pioneer Park Mead Road Yarnton Kidlington Oxon OX5 1QU on 14 November 2022
07 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 4,054.89
25 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 4,043.18
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 4,043.16
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 4,043.15
06 May 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 4,042.9
11 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
01 Feb 2022 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 7-8 Mead Road Yarnton Kidlington OX5 1QU
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 4,038.12