OXFORD GIFTS & SOUVENIRS LIMITED
Status | ACTIVE |
Company No. | 08828342 |
Category | Private Limited Company |
Incorporated | 31 Dec 2013 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD GIFTS & SOUVENIRS LIMITED is an active private limited company with number 08828342. It was incorporated 10 years, 3 months, 20 days ago, on 31 December 2013. The company address is 30 Cowley Road 30 Cowley Road, Oxford, OX4 4LD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
New address: 30 Cowley Road Littlemore Oxford OX4 4LD
Change date: 2017-06-21
Old address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
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: C/O Edgware Associates Premier House 112 Station Road Edgware Middlesex HA8 7BJ
New address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarlok Ahuja
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaktar Singh Khurana
Documents
Some Companies
ADDITIONAL AIDS (MOBILITY) LIMITED
80 HIGH STREET,WHITTON,TW2 7LS
Number: | 08043083 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ADDINGTON PARK INDUSTRIAL ESTATE,NR KETTERING,NN14 4AS
Number: | 02350955 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE 11-15 WILLIAM ROAD,,NW1 3ER
Number: | 02447277 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FRASER ROAD,ROTHERHAM,S60 2SZ
Number: | 08914129 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CRESCENT,MANCHESTER,M5 4PF
Number: | 09892099 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 08509297 |
Status: | ACTIVE |
Category: | Private Limited Company |