ENERGYMYWAY (OXFORD) LTD
Status | ACTIVE |
Company No. | 10084611 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ENERGYMYWAY (OXFORD) LTD is an active private limited company with number 10084611. It was incorporated 8 years, 2 months, 9 days ago, on 24 March 2016. The company address is Unit 8 Monument Business Park Unit 8 Monument Business Park, Chalgrove, OX44 7RW, British Forces, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: Unit 8 Monument Business Park Warpsgrove Lane Chalgrove British Forces OX44 7RW
Old address: 37a Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Paul Warwick Long
Appointment date: 2021-07-15
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change to a person with significant control
Date: 27 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Darren Eades
Change date: 2022-05-19
Documents
Change to a person with significant control
Date: 27 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason John Hobbins
Change date: 2022-05-19
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Jeremy Paul Warwick Long
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-12
Officer name: Mr Jason John Hobbins
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Darren Eades
Change date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 17 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100846110003
Documents
Second filing capital allotment shares
Date: 23 Jul 2021
Action Date: 16 Jul 2021
Category: Capital
Type: RP04SH01
Date: 2021-07-16
Capital : 1,334 GBP
Documents
Capital allotment shares
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Capital
Type: SH01
Capital : 100,999.6 GBP
Date: 2021-07-16
Documents
Capital allotment shares
Date: 15 Jul 2021
Action Date: 12 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-12
Capital : 1,000 GBP
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100846110003
Charge creation date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2018
Action Date: 23 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-23
Charge number: 100846110002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2018
Action Date: 23 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100846110001
Charge creation date: 2018-07-23
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: Hampden House Monument Business Park Hampden House Chalgrove Oxfordshire OX44 7RW England
New address: 37a Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW
Change date: 2018-06-18
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change account reference date company current extended
Date: 19 Oct 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-03-31
Documents
Some Companies
FLAT 2 FAWCETT COURT,LONDON,SE5 7FX
Number: | 11889127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHES BROW,ORMSKIRK,L39 7HG
Number: | 10160096 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEWATER CONSULTING (NI) LIMITED
52 RATHMORE HOUSE,DOWNPATRICK,BT30 6DS
Number: | NI044870 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERS 28 GRANGE PARK,BRISTOL,BS9 4BP
Number: | 05764825 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB4 0WZ
Number: | 03665875 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JINNY CLOSE,HATTON,DE65 5EZ
Number: | 10738232 |
Status: | ACTIVE |
Category: | Private Limited Company |