CBT OXFORD LIMITED

Monkswell Monkswell, Oxford, OX44 9PU, England
StatusACTIVE
Company No.08093386
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age12 years, 13 days
JurisdictionEngland Wales

SUMMARY

CBT OXFORD LIMITED is an active private limited company with number 08093386. It was incorporated 12 years, 13 days ago, on 06 June 2012. The company address is Monkswell Monkswell, Oxford, OX44 9PU, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

New address: Monkswell Little Baldon Oxford OX44 9PU

Old address: Suite 19 Oxford House, John Smith Drive Oxford Business Park South Oxford OX4 2JY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-06

Psc name: Miss Melanie Sian Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Sian Jones

Change date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Old address: Suite 25 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2JY United Kingdom

New address: Suite 19 Oxford House, John Smith Drive Oxford Business Park South Oxford OX4 2JY

Change date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: Dane House, 26 Taylor Road Aylesbury HP21 8DR England

New address: Suite 25 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Melanie Sian Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: Dane House, 26 Taylor Road Aylesbury HP21 8DR

Change date: 2017-07-07

Old address: C/O Account Direct Ltd Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England

Change date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Old address: C/O Melanie Jones Cbt Oxford Cherwell House 1-5 London Place St Clements Oxford Oxfordshire OX4 1BD United Kingdom

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAKA LIMITED

30 HIGH BEECH ROAD,LOUGHTON,IG10 4BL

Number:10465143
Status:ACTIVE
Category:Private Limited Company

ASHLEY PARK DEBT SOLUTIONS LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:06249273
Status:LIQUIDATION
Category:Private Limited Company

BETTER THAN OK PRODUCTIONS LIMITED

283 GREEN LANES,LONDON,N13 4XS

Number:08326719
Status:ACTIVE
Category:Private Limited Company

CHATTAN QUALITY MEATS LTD

35-37 CHATTAN PLACE,ABERDEEN,AB10 6RB

Number:SC555208
Status:ACTIVE
Category:Private Limited Company

CKS MANAGEMENT LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:09808425
Status:ACTIVE
Category:Private Limited Company

DESIGN WORKSHOP GUILDFORD LTD

CORNERFIELD,CRANLEIGH,GU6 7AH

Number:06665508
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