OXECRESS MARKETING LIMITED
Status | ACTIVE |
Company No. | 04230322 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 28 Jun 2013
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 18 Jul 2012
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia jefford / 08/07/2008
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / samuel jefford / 08/07/2008
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; no change of members
Documents
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
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
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
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; no change of members
Documents
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
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
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
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
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
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
Legacy
Date: 30 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
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
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/04/02
Documents
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
Legacy
Date: 16 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
HEAVENS VIEW BARN,KIRKBY STEPHEN,CA17 4ET
Number: | 05930274 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH
Number: | 02500576 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 MIDDLE PARK AVENUE,LONDON,SE9 5SQ
Number: | 11826191 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 LORDSWOOD LANE,CHATHAM,ME5 8EJ
Number: | 11908572 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 07064589 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
56 LEMAN STREET,LONDON,E1 8EU
Number: | 10803637 |
Status: | ACTIVE |
Category: | Private Limited Company |