Advanced company searchLink opens in new window

OXECO LIMITED

Company number 13142426

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)
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
02 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of David Charles Bott as a director on 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
11 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
07 Oct 2022 AP01 Appointment of Mr Buta Singh Atwal as a director on 1 October 2022
13 Sep 2022 CH01 Director's details changed for Mr Vassilis Ragoussis on 1 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Jon-Paul Griffiths on 1 September 2022
13 Sep 2022 CH01 Director's details changed for Mr James Lawrence Ede-Golightly on 1 September 2022
13 Sep 2022 CH03 Secretary's details changed for Mrs Nikki Marie Cooper on 1 September 2022
13 Sep 2022 CH01 Director's details changed for Mr David Charles Bott on 1 September 2022
18 May 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
26 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2022 PSC07 Cessation of Rebecca Norwood as a person with significant control on 21 January 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 1,772,197.24
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 993,500
20 Sep 2021 AP01 Appointment of Mr Vassilis Ragoussis as a director on 15 September 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 981,000
19 Jul 2021 PSC02 Notification of Ora Limited as a person with significant control on 14 July 2021
19 Jul 2021 PSC01 Notification of Richard Griffiths as a person with significant control on 14 July 2021