OXFORD BEST-TONE CONSULT LTD
Status | ACTIVE |
Company No. | 08233794 |
Category | Private Limited Company |
Incorporated | 28 Sep 2012 |
Age | 11 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD BEST-TONE CONSULT LTD is an active private limited company with number 08233794. It was incorporated 11 years, 8 months, 7 days ago, on 28 September 2012. The company address is 86 St. Clements Street, Oxford, OX4 1AR, England.
Company Fillings
Appoint person director company with name date
Date: 09 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yanchun Zhao
Appointment date: 2024-02-06
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-15
Officer name: Jing Hong Man
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-12
Officer name: Ms Jing Hong Man
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jing Hong Man
Appointment date: 2019-06-19
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Li Sun
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Li Sun
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Old address: 14 Parry Close Marston Oxford OX3 0HY England
New address: 86 st. Clements Street Oxford OX4 1AR
Change date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
New address: 14 Parry Close Marston Oxford OX3 0HY
Old address: 17 Park End Street Oxford OX1 1HU England
Change date: 2018-07-12
Documents
Accounts amended with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Min Quan
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: 17 Park End Street Oxford OX1 1HU
Change date: 2017-02-15
Old address: 302 Banbury Road Oxford OX2 7ED
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tao Tao
Termination date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: Li Sun
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Li Sun
Documents
Appoint person secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Tao Tao
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Min Quan
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: , Cameo House 11 Bear Street, London, WC2H 7AS, United Kingdom
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
1 CONCOURSE WAY,SHEFFIELD,S1 2BJ
Number: | 11853897 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EASETHORPE,HULL,HU6 9HB
Number: | 10726533 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, MURRELL GREEN BUSINESS PARK,HOOK,RG27 9GR
Number: | 11144453 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G.A. HARRIS & CO LTD BRULIMAR HOUSE, JUBILEE R JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 11015288 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CHAMBERLAYNE ROAD,LONDON,NW10 3ND
Number: | 05185995 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AIREDALE PARK,KEIGHLEY,BD21 4BZ
Number: | 02809568 |
Status: | ACTIVE |
Category: | Private Limited Company |