Advanced company searchLink opens in new window

OXFORD BIFOLDS LTD

Company number 09426271

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)
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
11 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
04 Nov 2022 AD01 Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 November 2022
04 Nov 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 LIQ02 Statement of affairs
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Feb 2022 PSC04 Change of details for Mr Benjamin Thomas Farrington as a person with significant control on 6 February 2022
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 CS01 Confirmation statement made on 6 February 2021 with updates
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
03 Jun 2020 TM01 Termination of appointment of Peter Hancock as a director on 3 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
14 Feb 2020 PSC07 Cessation of Peter Hancock as a person with significant control on 21 May 2019
13 Feb 2020 PSC01 Notification of Benjamin Thomas Farrington as a person with significant control on 21 May 2019
10 Dec 2019 AD01 Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 10 December 2019
11 Jul 2019 AP01 Appointment of Mr Benjamin Thomas Farrington as a director on 21 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
02 Mar 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE on 10 November 2016