OXFORD PLUMBING AND HEATING LTD
Status | ACTIVE |
Company No. | 09049104 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD PLUMBING AND HEATING LTD is an active private limited company with number 09049104. It was incorporated 10 years, 3 days ago, on 20 May 2014. The company address is Gilmarde House Gilmarde House, Banbury, OX16 9AB, Oxfordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-30
Officer name: Mr Oliver Jordan Moore
Documents
Change to a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Jordan Moore
Change date: 2023-11-30
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Jordan Moore
Change date: 2023-05-03
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mr Nicholas James Mckeever
Documents
Change to a person with significant control
Date: 01 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-28
Psc name: Mr Oliver Jordan Moore
Documents
Change to a person with significant control
Date: 01 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-28
Psc name: Mr Nicholas James Mckeever
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr Oliver Jordan Moore
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Mckeevor
Change date: 2023-04-28
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr Oliver Jordan Moore
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-28
Psc name: Mr Oliver Jordan Moore
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
New address: Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB
Old address: 88 Sheep Street Bicester Oxfordshire OX26 6LP
Change date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Notification of a person with significant control
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Mckeever
Notification date: 2020-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-17
Psc name: Mr Oliver Jordan Moore
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Some Companies
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 08015137 |
Status: | ACTIVE |
Category: | Private Limited Company |
13/14 PARK PLACE,LEEDS,LS1 2SJ
Number: | OC391315 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL029055 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 HOOD STREET,NEWCASTLE UPON TYNE,NE1 6LH
Number: | 10621351 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
36 JAMES STREET,,W1U 1ES
Number: | 01710342 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 09332104 |
Status: | ACTIVE |
Category: | Private Limited Company |