OXFORD GLOBAL CONSTRUCTION RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 06502366 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD GLOBAL CONSTRUCTION RECRUITMENT LIMITED is an active private limited company with number 06502366. It was incorporated 16 years, 3 months, 24 days ago, on 13 February 2008. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England.
Company Fillings
Change person secretary company with change date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-03
Officer name: Susan Margaret Mcdowall
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-03
Officer name: Mr Brett James Mcdowall
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Margaret Mcdowall
Change date: 2024-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW
Change date: 2024-04-03
Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Cessation of a person with significant control
Date: 20 Jun 2022
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brett James Mcdowall
Cessation date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person secretary company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Mcdowall
Change date: 2021-05-28
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett James Mcdowall
Change date: 2021-05-28
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Margaret Mcdowall
Change date: 2021-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Old address: The Mews, St Nicholas Lane Lewes East Sussex BN7 2JZ
Change date: 2020-05-04
New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brett James Mcdowall
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan margaret mcdowall
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed brett james mcdowall
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Some Companies
ALLEN CARR'S EASYWAY (INTERNATIONAL) LTD.
PARK HOUSE 14 PEPYS ROAD,LONDON,SW20 8NH
Number: | 02423347 |
Status: | ACTIVE |
Category: | Private Limited Company |
67B EAST STREET,BRIDPORT,DT6 3LB
Number: | 10267155 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CRAWFORD AV,LEYLAND,PR25 3JP
Number: | 10175804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
579 CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 4AN
Number: | 09103903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07836467 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COOPER AVENUE,LONDON,E17 5PN
Number: | 11470981 |
Status: | ACTIVE |
Category: | Private Limited Company |