AUDIO T (OXFORD) LIMITED
Status | ACTIVE |
Company No. | 08235674 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AUDIO T (OXFORD) LIMITED is an active private limited company with number 08235674. It was incorporated 11 years, 8 months, 11 days ago, on 01 October 2012. The company address is 19 Old High Street 19 Old High Street, Oxford, OX3 9HS, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Kevin James Starkie
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Revelle
Appointment date: 2022-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mrs Gay Laurelle Brown
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change sail address company with old address new address
Date: 03 Oct 2021
Category: Address
Type: AD02
New address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
Documents
Cessation of a person with significant control
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Hugh Lewin
Cessation date: 2021-09-30
Documents
Notification of a person with significant control
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-30
Psc name: Audio T Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jeremy Hugh Lewin
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change account reference date company previous shortened
Date: 19 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Move registers to sail company
Date: 03 Oct 2013
Category: Address
Type: AD03
Documents
Mortgage create with deed with charge number
Date: 10 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082356740001
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10052696 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSMOS TECHNOLOGY BROADCAST SYSTEMS LIMITED
BROOKMANS PARK TELEPORT,HATFIELD,AL9 6NE
Number: | 05295802 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE ELECTRICAL CONTRACTORS OXFORD LTD
C-O WESTELL ACCOUNTS 3 BRADFIELD COURT DRAYTON MILL MILTON ROAD,ABINGDON,OX14 4EF
Number: | 11408423 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPEDITE DETECTIVE AGENCY LIMITED
SUITE 4 21 STANLEY PARK ROAD,SURREY,SM6 0HL
Number: | 08654793 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDWARD,WILLASTON,CH64 1RL
Number: | 11122901 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO, THE CROOKED COTTAGE,CHESTER,CH3 5UL
Number: | 07069159 |
Status: | ACTIVE |
Category: | Private Limited Company |