OXFORD ERDINGTON LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.11430318
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

OXFORD ERDINGTON LIMITED is an active private limited company with number 11430318. It was incorporated 5 years, 11 months, 10 days ago, on 25 June 2018. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mrs Stefania Trivellato

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mrs Stefania Trivellato

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Imran Mohammed Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Stefania Trivellato

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr Baden Jerome Gowrie-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Philip Eystein Fjeld

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Baden Jerome Gowrie-Smith

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cng Fuels Ltd

Change date: 2023-09-12

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Baden Jerome Gowrie-Smith

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Philip Eystein Fjeld

Documents

View document PDF

Resolution

Date: 05 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cng Fuels Ltd

Appointment date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-29

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 04 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-04

Capital : 9 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 22 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stefania Trivellato

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Duncan Murray Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford Infrastructure Limited

Cessation date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-04

Psc name: Cng Foresight Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Philip Eystein Fjeld

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Muxin Ma

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Stefiana Trivellato

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Duncan Murray Reid

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armin Guy Ariya Ranawake

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Speight

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Oxford Infrastructure Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2020-06-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-04

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Philip Purvis

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 12 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-12

Capital : 10 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Philip Purvis

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baden Jerome Gowrie-Smith

Appointment date: 2019-11-12

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTONS PLUMBING SUPPLIES LIMITED

UNIT 10 REDWOOD COURT CAMPBELL WAY,SHEFFIELD,S25 3NQ

Number:06360137
Status:ACTIVE
Category:Private Limited Company

BURNETT & BURNETT LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:11837914
Status:ACTIVE
Category:Private Limited Company

DAVID WEST LIMITED

67 CROMER ROAD,NORFOLK,NR6 6XW

Number:04633748
Status:ACTIVE
Category:Private Limited Company

FLIPVANMOON LTD

ST MARY'S BARN,BECCLES,NR34 7TS

Number:11703739
Status:ACTIVE
Category:Private Limited Company

J M SUPPLIES LTD

UNIT 2 HYDRO BUSINESS PARK,HARROGATE,HG1 2BS

Number:04845325
Status:ACTIVE
Category:Private Limited Company

SURDICO UK LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:10895817
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