OXFORD SOUND EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 09812436 |
Category | Private Limited Company |
Incorporated | 06 Oct 2015 |
Age | 8 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD SOUND EQUIPMENT LIMITED is an active private limited company with number 09812436. It was incorporated 8 years, 6 months, 29 days ago, on 06 October 2015. The company address is 5 Cheapside Court 5 Cheapside Court, Ascot, SL5 7RF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Mr Mark Holding
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nadia Holding
Change date: 2023-09-08
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Holding
Change date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
New address: 5 Cheapside Court Sunninghill Road Ascot SL5 7RF
Old address: Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nadia Holding
Change date: 2017-08-11
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Mr Mark Holding
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Holding
Change date: 2017-08-11
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ
Change date: 2017-06-20
Old address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA27HH United Kingdom
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nadia Cocklin
Change date: 2017-06-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr Mark Holding
Documents
Some Companies
31 PINE ROAD,STOCKPORT,SK7 2JN
Number: | 10467693 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVICE TRADE CENTRE,ILFORD,IG4 5ET
Number: | 09648058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-7 PARK ROAD,CATERHAM,CR3 5TB
Number: | 07403637 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 NURSERY CLOSE,NOTTINGHAM,NG15 6DR
Number: | 10365226 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PENDLETON,PETERBOROUGH,PE3 7LY
Number: | 11695182 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WESTERHAM AVENUE,LONDON,N9 9BP
Number: | 08167437 |
Status: | ACTIVE |
Category: | Private Limited Company |