OXUS TECHNOLOGIES LIMITED

63 Torcross Road, Ruislip, HA4 0TB, England
StatusACTIVE
Company No.09193295
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

OXUS TECHNOLOGIES LIMITED is an active private limited company with number 09193295. It was incorporated 9 years, 9 months, 1 day ago, on 29 August 2014. The company address is 63 Torcross Road, Ruislip, HA4 0TB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mustafa Ghulam Farooq

Change date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-21

Old address: High Mount 105 Station Road London NW4 3st England

New address: 63 Torcross Road Ruislip HA4 0TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Mustafa Ghulam Farooq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: 105 105 Hight Mount Hendon NW4 3st England

New address: High Mount 105 Station Road London NW4 3st

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: 7 Pinewood Grove London W5 2AG England

Change date: 2021-03-25

New address: 105 105 Hight Mount Hendon NW4 3st

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-03

Psc name: Mustafa Ghulam Farooq

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yama Farooq Mujadidi

Cessation date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yama Farooq Mujadidi

Termination date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Yama Farooq Mujadidi

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Ghulam Farooq

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr Yama Farooq Mujadidi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Yama Farooq Mujadidi

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-24

Psc name: Yama Farooq Mujadidi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mujtaba Ghulam Farooq

Termination date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mujtaba Ghulam Farooq

Cessation date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mujtaba Ghulam Farooq

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Mujtaba Ghulam Farooq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX England

New address: 7 Pinewood Grove London W5 2AG

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Mujtaba Ghulam Farooq

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mujtaba Ghulam Farooq

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX

Old address: 19 the Rowans Charlton Road Andover SP10 3LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: 19 the Rowans Charlton Road Andover SP10 3LQ

Old address: 133 Dene Road Headington Oxford OX3 7EQ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD MEDIA TRAINING LTD

12 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:05357446
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE SAFETY SERVICES LIMITED

1 BALDWINS MANOR,SANDY,SG19 3RH

Number:08286451
Status:ACTIVE
Category:Private Limited Company

CURVY BIRDIE GOLFWEAR LTD

11 ROYAL ALBERT COURT, NEW ROAD,SALTASH,PL12 6JH

Number:09143753
Status:ACTIVE
Category:Private Limited Company

LEES INVESTMENTS LTD

14 DOWNSHIRE GARDENS,,BT38 7LW

Number:NI044200
Status:ACTIVE
Category:Private Limited Company

LOVE NUTRITION LIMITED

GILD HOUSE,BOURNEMOUTH,BH2 6AW

Number:10778228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUIR WOODS LIMITED

C/O GOLDER BAQA GROUND FLOOR,LONDON,EC1R 3DB

Number:11870348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source