THE OXFORDSHIRE PRESS LIMITED
Status | ACTIVE |
Company No. | 05319086 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE OXFORDSHIRE PRESS LIMITED is an active private limited company with number 05319086. It was incorporated 19 years, 5 months, 17 days ago, on 22 December 2004. The company address is Salatin House Salatin House, Sutton, SM2 5DA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Andrew Gibson
Change date: 2021-12-08
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Gibson
Change date: 2021-12-08
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Gibson
Change date: 2021-12-02
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Joy Gibson
Change date: 2021-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-02
Officer name: David Andrew Gibson
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Joy Gibson
Change date: 2021-12-02
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-02
Psc name: Mr David Andrew Gibson
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Salatin House 19 Cedar Road Sutton SM2 5DA
Old address: 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
Change date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Andrew Gibson
Change date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053190860003
Charge creation date: 2017-01-18
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Joy Gibson
Change date: 2016-07-12
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Gibson
Change date: 2016-05-01
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Gibson
Change date: 2016-05-01
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mrs Elizabeth Joy Gibson
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr David Andrew Gibson
Documents
Change person secretary company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-01
Officer name: David Andrew Gibson
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-29
Officer name: David Andrew Gibson
Documents
Change person secretary company with change date
Date: 03 Sep 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Gibson
Change date: 2012-08-29
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-29
Officer name: Mrs Elizabeth Joy Gibson
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david gibson / 10/09/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david gibson / 10/09/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth gibson / 10/09/2009
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david gibson / 01/10/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth gibson / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ
Documents
Legacy
Date: 16 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 31/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/06/05
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 18 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pellmont LIMITED\certificate issued on 18/01/05
Documents
Some Companies
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 11583484 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001865 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PHOENIX ACCOUNTING,BECKENHAM,BR3 4RH
Number: | 07743113 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LUBENHAM HILL,MARKET HARBOROUGH,LE16 9DG
Number: | 06498228 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11377228 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 OLD ROAD,DARTFORD,DA1 4DW
Number: | 07206757 |
Status: | ACTIVE |
Category: | Private Limited Company |