R-GROUP OXFORD LTD
Status | ACTIVE |
Company No. | 10517730 |
Category | Private Limited Company |
Incorporated | 08 Dec 2016 |
Age | 7 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
R-GROUP OXFORD LTD is an active private limited company with number 10517730. It was incorporated 7 years, 5 months, 23 days ago, on 08 December 2016. The company address is 36 Wornal Park Menmarsh Road 36 Wornal Park Menmarsh Road, Aylesbury, HP18 9PH, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Ramin Elliot Scobie
Documents
Cessation of a person with significant control
Date: 08 Sep 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Paul James Edwards
Documents
Accounts amended with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AAMD
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramin Elliot Scobie
Change date: 2023-05-01
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Old address: 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH United Kingdom
New address: 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH
Change date: 2023-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Change date: 2023-05-16
New address: 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH
Old address: 27 Wornall Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
New address: 27 Wornall Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH
Change date: 2023-05-16
Old address: Unit 36 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH
Documents
Capital variation of rights attached to shares
Date: 13 Jun 2022
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-08
Psc name: Mr Ramin Elliot Scobie
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramin Elliot Scobie
Change date: 2021-09-15
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Paul James Edwards
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Capital allotment shares
Date: 09 Mar 2022
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-12-01
Documents
Notification of a person with significant control
Date: 09 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Paul Edwards
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Paul James Edwards
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Ramin Elliot Scobie
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-07
Officer name: Mr Ramin Elliot Scobie
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mr Ramin Elliot Scobie
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: Unit 36 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH
Change date: 2017-06-08
Old address: 27 Wilkins Road Oxford OX4 2HY England
Documents
Some Companies
HOLMES FINANCIAL INVESTMENTS LIMITED
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 09568672 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SUITE, 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 04095957 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 07679302 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK H MILLS TRANSPORT LIMITED
1 NOTTINGHAM ROAD,LOUGHBOROUGH,LE12 6XE
Number: | 09214153 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULLANE COMPOSITES ENGINEERING LIMITED
36 BALLAD GARDENS,PLYMOUTH,PL5 3FF
Number: | 11954169 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGENDS OF SANCHI STUPA LTD
125 LEDBURY ROAD,LONDON,W11 2AQ
Number: | 10991789 |
Status: | ACTIVE |
Category: | Private Limited Company |