AYLESBURY (OXFORD HOUSE) LIMITED

Unit 1 393 North End Road, Fulham, SW6 1NR, London, England
StatusACTIVE
Company No.09792210
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

AYLESBURY (OXFORD HOUSE) LIMITED is an active private limited company with number 09792210. It was incorporated 8 years, 7 months, 25 days ago, on 23 September 2015. The company address is Unit 1 393 North End Road, Fulham, SW6 1NR, London, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Erden Ali Gurpinar

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Hanovia House 30 Eastman Road London W3 7YG United Kingdom

New address: Unit 1 393 North End Road Fulham London SW6 1NR

Change date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: Hanovia House 30 Eastman Road London W3 7YG

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Change date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jayne Finding

Termination date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zehra Erden

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Erden Ali Gurpinar

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09883372
Status:ACTIVE
Category:Private Limited Company

CT LINE LLP

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:OC316721
Status:ACTIVE
Category:Limited Liability Partnership

JOHN PARR & SONS (FARMS) LIMITED

RAINFORD DELPH FARM GORES LANE,ST. HELENS,WA11 8QX

Number:00810732
Status:ACTIVE
Category:Private Limited Company

MOLSON COORS BREWING COMPANY (UK) LIMITED

137 HIGH STREET,,STAFFORDSHIRE,DE14 1JZ

Number:00026018
Status:ACTIVE
Category:Private Limited Company
Number:10283990
Status:ACTIVE
Category:Private Limited Company

SPOONER VICARS BAKERY SYSTEMS

1400 TOASTMASTER DRIVE,ELGIN,

Number:FC032274
Status:ACTIVE
Category:Other company type

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