OXECRESS MARKETING LIMITED

10 Sunningdale 10 Sunningdale, Cambridge, CB4 1UN, England
StatusACTIVE
Company No.04230322
CategoryPrivate Limited Company
Incorporated07 Jun 2001
Age22 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

OXECRESS MARKETING LIMITED is an active private limited company with number 04230322. It was incorporated 22 years, 11 months, 24 days ago, on 07 June 2001. The company address is 10 Sunningdale 10 Sunningdale, Cambridge, CB4 1UN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patricia Jefford

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Jefford

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: 10 Sunningdale Park Fen Road Chesterton Cambridge Cambs CB4 1UN England

Change date: 2017-06-08

New address: 10 Sunningdale Fen Road Cambridge CB4 1UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: 10 Fen Road Cambridge CB4 1UN England

Change date: 2017-06-08

New address: 10 Sunningdale Park Fen Road Chesterton Cambridge Cambs CB4 1UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: 10 Fen Road Cambridge CB4 1UN

Change date: 2017-06-08

Old address: 10 10 Sunningdale Park Fen Road Chesterton Cambs CB4 1UN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Old address: 20 Cosy Nook Park Ely Road Waterbeach Cambridge CB25 9NL England

Change date: 2017-03-27

New address: 10 10 Sunningdale Park Fen Road Chesterton Cambs CB4 1UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: 20 Cosy Nook Park 20 Cosy Nook Park Ely Road Waterbeach Cambs CB25 9NL England

New address: 20 Cosy Nook Park Ely Road Waterbeach Cambridge CB25 9NL

Change date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: 20 Cosy Nook Park 20 Cosy Nook Park Ely Road Waterbeach Cambs CB25 9NL

Old address: 21 Cosy Nook Park, Ely Road Waterbeach Cambridge CB25 9NL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-25

Charge number: 042303220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042303220001

Charge creation date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2016

Category: Address

Type: AD03

New address: C/O Anderson & Co Sumpter House 8 Station Road Histon Cambridge Cambs CB24 9LQ

Documents

View document PDF

Change sail address company with new address

Date: 06 Jul 2016

Category: Address

Type: AD02

New address: C/O Anderson & Co Sumpter House 8 Station Road Histon Cambridge Cambs CB24 9LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Patricia Jefford

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Jefford

Change date: 2015-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-18

Officer name: Samuel Jefford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Old address: 10 Sunningdale Park Fen Road Chesterton Cambridge Cambridgeshire CB4 1UN

New address: 21 Cosy Nook Park, Ely Road Waterbeach Cambridge CB25 9NL

Change date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2014

Category: Address

Type: AD02

Old address: 155 Station Road Histon Impington Cambridgeshire CB24 9NP England

New address: Sumpter House 8 Station Road Histon Cambridge CB24 9LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Move registers to registered office company

Date: 28 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Move registers to sail company

Date: 18 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Jefford

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Patricia Jefford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Aug 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Sep 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patricia jefford / 08/07/2008

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / samuel jefford / 08/07/2008

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 15 cosy nook park ely road waterbeam cambridge CB5 9NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 26/10/06 from: 10 sunningdale park, fen road chesterton, cambridge, cambridgeshire CB4 1UN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 16/06/02 from: cosy nook caravan park, ely road, waterbeach, cambridge CB5 9NJ

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 07/12/01 from: 788 - 790, finchley road, london, NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 07 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D A STEADMAN LIMITED

HEAVENS VIEW BARN,KIRKBY STEPHEN,CA17 4ET

Number:05930274
Status:ACTIVE
Category:Private Limited Company

EMPRESSTECH LIMITED

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:02500576
Status:ACTIVE
Category:Private Limited Company

JOATAI CARE LTD

230 MIDDLE PARK AVENUE,LONDON,SE9 5SQ

Number:11826191
Status:ACTIVE
Category:Private Limited Company

OPULENCE & ELEGANCE LTD

410 LORDSWOOD LANE,CHATHAM,ME5 8EJ

Number:11908572
Status:ACTIVE
Category:Private Limited Company

POWER COURIERS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07064589
Status:LIQUIDATION
Category:Private Limited Company

SOURCE SOCIAL VALUE LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:10803637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source