GREAT OXFORD CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08741344 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GREAT OXFORD CAPITAL LIMITED is an active private limited company with number 08741344. It was incorporated 10 years, 7 months, 30 days ago, on 21 October 2013. The company address is No. 5 Cosmo House No. 5 Cosmo House, Barnet, EN5 4BS, England.
Company Fillings
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change account reference date company current extended
Date: 30 Jun 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-29
New date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Savio Services Ltd
Appointment date: 2023-02-14
Documents
Notification of a person with significant control
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-19
Psc name: The Franchise Holdings Limited
Documents
Cessation of a person with significant control
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Cci Trust
Cessation date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2021
Action Date: 02 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087413440003
Charge creation date: 2021-06-02
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-07
Officer name: Tom Chan
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087413440001
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087413440002
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type small
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
New address: No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS
Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Chan
Appointment date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: 49a High Street Ruislip Middlesex HA4 7BD England
Change date: 2015-04-09
New address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-02
Charge number: 087413440002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087413440001
Charge creation date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 24 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company current shortened
Date: 24 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: No. 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS
New address: 49a High Street Ruislip Middlesex HA4 7BD
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Some Companies
COVENT GARDEN EXCHANGE LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 06753224 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY HOUSE 8TH FLOOR,LONDON,SW1H 9AE
Number: | 07141122 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADE HOUSE (MANAGEMENT) COMPANY LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 01941180 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HARD ACRE FINANCIAL SOLUTIONS LIMITED
ELM VIEW,BRENT KNOLL,TA9 4BT
Number: | 07384678 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARSHALL PLACE,PERTH,PH2 8AH
Number: | SC287512 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS PROPERTIES (THANET) LIMITED
LLOYDS BANK HOUSE,CLIFFE DOVER,CT15 6AU
Number: | 00984058 |
Status: | ACTIVE |
Category: | Private Limited Company |