R-GROUP OXFORD LTD

36 Wornal Park Menmarsh Road 36 Wornal Park Menmarsh Road, Aylesbury, HP18 9PH, Bucks, United Kingdom
StatusACTIVE
Company No.10517730
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 13 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLMES FINANCIAL INVESTMENTS LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09568672
Status:ACTIVE
Category:Private Limited Company

K A S PROPERTIES LIMITED

PREMIER SUITE, 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST

Number:04095957
Status:ACTIVE
Category:Private Limited Company

MAENTIVA PARTNERS LTD.

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

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