OXFORD CHAMBER OF COMMERCE LIMITED

150 Edinburgh Avenue, Slough, SL1 4SS, Berkshire
StatusACTIVE
Company No.07531532
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

OXFORD CHAMBER OF COMMERCE LIMITED is an active private limited company with number 07531532. It was incorporated 13 years, 3 months, 25 days ago, on 16 February 2011. The company address is 150 Edinburgh Avenue, Slough, SL1 4SS, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karen Pharo

Appointment date: 2020-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-16

Officer name: Gavin Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-05

Officer name: Mr Gavin Spencer

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Spracklen

Termination date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thames Valley Chamber of Commerce

Termination date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-12

Psc name: Paul David Britton

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Spracklen

Appointment date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Britton

Appointment date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Paul James Briggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Briggs

Change date: 2015-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-21

Officer name: Thames Valley Chamber of Commerce

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: Thames Valley Chamber of Commerce and Industry 467 Malton Avenue Slough Berkshire SL1 4QU England

Change date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTHAY ENTERPRISES LIMITED

BUTHAY FARM,SOUTH MOLTON,EX36 4LL

Number:05422804
Status:ACTIVE
Category:Private Limited Company

DOUGLAS COURIERS LIMITED

12 COLONSAY,EAST KILBRIDE,G74 2HE

Number:SC550013
Status:ACTIVE
Category:Private Limited Company

MDC PROPERTY SOLUTIONS LIMITED

GREENACRES HADLEY END,BURTON-ON-TRENT,DE13 8PF

Number:11143615
Status:ACTIVE
Category:Private Limited Company

QUINN'S CORNER LIMITED

175 BALLYGAWLEY ROAD,DUNGANNON,BT70 1RX

Number:NI623392
Status:ACTIVE
Category:Private Limited Company

SPIRERITE LIMITED

7 MORETON PLACE,LONDON,SW1V 2NL

Number:02034689
Status:ACTIVE
Category:Private Limited Company

SUNSHINE ELECTRICAL SERVICES LTD

2 VALMONT ROAD,NOTTINGHAM,NG5 1GA

Number:05914158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source