OXTON TRAVEL LTD

395-397 Woodchurch Road, Birkenhead, CH42 8PF, England
StatusACTIVE
Company No.11168424
CategoryPrivate Limited Company
Incorporated24 Jan 2018
Age6 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

OXTON TRAVEL LTD is an active private limited company with number 11168424. It was incorporated 6 years, 4 months, 25 days ago, on 24 January 2018. The company address is 395-397 Woodchurch Road, Birkenhead, CH42 8PF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: 395-397 Woodchurch Road Birkenhead CH42 8PF

Old address: 17 George Street St Helens Merseyside WA10 1DB England

Change date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-25

Psc name: Mrs Lisa Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-25

Psc name: Copper Creek Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Terence Anthony Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Helen Carroll

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Copper Creek Ltd

Change date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fortknox Storage Limited

Change date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-28

Officer name: Mr Terence Anthony Carroll

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-28

Officer name: Mrs Helen Carroll

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Anthony Carroll

Change date: 2021-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-28

Officer name: Mrs Helen Carroll

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Carroll

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mrs Helen Carroll

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Terence Anthony Carroll

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Terence Anthony Carroll

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mrs Helen Carroll

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Anthony Carroll

Change date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Mrs Lisa Davies

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Davies

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: 22 Elsworth Close Liverpool L37 2YS United Kingdom

Change date: 2020-06-19

New address: 17 George Street St Helens Merseyside WA10 1DB

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-26

Psc name: Lisa Davies

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-26

Psc name: Fortknox Storage Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Helen Carroll

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Anthony Carroll

Cessation date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Davies

Change date: 2020-02-26

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 166 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Ms Lisa Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Incorporation company

Date: 24 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMP CREATIVE LIMITED

320 CITY ROAD,LONDON,EC1V 2NZ

Number:07726670
Status:ACTIVE
Category:Private Limited Company

ELECTON LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC596233
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS PILATES LTD

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:10489924
Status:ACTIVE
Category:Private Limited Company

ICH DESIGN LIMITED

5 CASTLE GREEN,KENILWORTH,CV8 1NE

Number:10444064
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE MATTERS DESIGN LLP

GLENDALE,BIRMINGHAM,B48 7BT

Number:OC423589
Status:ACTIVE
Category:Limited Liability Partnership

MANCHESTER HOMES LTD

4 VALE TOP AVENUE,MANCHESTER,M9 4LE

Number:06817329
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