OXGOLD LIMITED
Status | ACTIVE |
Company No. | 05209642 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OXGOLD LIMITED is an active private limited company with number 05209642. It was incorporated 19 years, 9 months, 14 days ago, on 19 August 2004. The company address is The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
New address: The Brentano Suite 25 2 Athenaeum Road London N20 9AE
Change date: 2023-02-27
Old address: 102 Langdale House Marshalsea Road London SE1 1EN England
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change sail address company with old address new address
Date: 03 Mar 2022
Category: Address
Type: AD02
Old address: PO Box N14 5AH the Brentano Suite 25 2 Athenaeum Road London England N20 9AE United Kingdom
New address: The Brentano Suite 25 2 Athenaeum Road London N20 9AE
Documents
Accounts with accounts type micro entity
Date: 03 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Francois Velut
Appointment date: 2019-05-27
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-27
Officer name: Elmarie Ibanez
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dollbright Limited
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elmarie Ibanez
Cessation date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change sail address company with new address
Date: 12 Apr 2018
Category: Address
Type: AD02
New address: PO Box N14 5AH the Brentano Suite 25 2 Athenaeum Road London England N20 9AE
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: 102 Langdale House Marshalsea Road London SE1 1EN
Old address: 122-126 Tooley Street London SE1 2TU
Change date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-23
Officer name: Mrs Elmarie Ibanez
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Velut
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: Brentano Suite 25 2 Athenaeum Road London N20 9AE
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elmarie Ibanez
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 315 Trafalgar House Grenville Place London NW7 3SA
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean Francois Velut
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Hogan
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Lee Hogan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from 327 trafalgar house grenville place, london NW7 3SA
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fairburn consultants
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 09/06/06 from: 112 trafalgar house grenville place london NW7 3SA
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 21/07/05 from: 277 gray's inn road london WC1X 8TB
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: 88A tooley street london bridge london SE1 2TF
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
181-183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 11771701 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH
Number: | 02706981 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 STANLEY ROAD,TEDDINGTON,TW11 8UE
Number: | 11852035 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MOAT CLOSE,TADLEY,RG26 5AE
Number: | 10266709 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COOPER HARLAND UNIT 1.14, BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG
Number: | 11381805 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUGBY INSTRUMENTS & CONTROL SERVICES LIMITED
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 05988963 |
Status: | ACTIVE |
Category: | Private Limited Company |