ENODIS OXFORD
Status | ACTIVE |
Company No. | 05823051 |
Category | |
Incorporated | 19 May 2006 |
Age | 18 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
ENODIS OXFORD is an active with number 05823051. It was incorporated 18 years, 27 days ago, on 19 May 2006. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 06 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Adrian David Gray
Documents
Change account reference date company current shortened
Date: 12 Jul 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-06
Officer name: Mr Christian Leslie Driffield
Documents
Accounts with accounts type full
Date: 13 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-23
Officer name: Maurizio Anastasia
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-23
Officer name: Esyllt John-Featherby
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Adrian David Gray
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Change date: 2022-07-04
New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type full
Date: 05 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type full
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-19
Officer name: Esyllt John-Featherby
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: John Albert James Rourke
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Graham Philip Brisley Veal
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Mr John Albert James Rourke
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Maurice Delon Jones
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change corporate secretary company with change date
Date: 28 Jan 2016
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-08
Officer name: Prima Secretary Limited
Documents
Accounts with accounts type full
Date: 23 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type full
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kachmer
Documents
Accounts with accounts type full
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type full
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Philip Brisley Veal
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Blades
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change corporate secretary company with change date
Date: 20 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-19
Officer name: Prima Secretary Limited
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Doerr
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian David Gray
Documents
Accounts with accounts type full
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maurice jones / 30/01/2009
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 287
Description: Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed prima secretary LIMITED
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rhonda syms
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen barnett
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kevin nicholas blades
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek eaton
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hooper
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed thomas doerr
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stephen john barnett
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael james kachmer
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed maurice delon jones
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from theplace 175 high holborn london WC1V 7AA
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
Documents
Certificate re registration limited to unlimited
Date: 31 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 31 Aug 2007
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 31 Aug 2007
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 31 Aug 2007
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 31 Aug 2007
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/09/06
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/09/07
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 VERNON STREET,FARNWORTH,BL4 7RE
Number: | 06597345 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 06506474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLE OF WIGHT VACATIONS LIMITED
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 11051560 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 GERARD STREET,DERBY,DE1 1PH
Number: | 11306328 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 08744437 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COPY LANE,LIVERPOOL,L30 8RA
Number: | 09211488 |
Status: | ACTIVE |
Category: | Private Limited Company |