OX MARKETING LTD

Regus Office Aviation Business Park Regus Office Aviation Business Park, Bournemouth, BH23 6NX, United Kingdom
StatusACTIVE
Company No.11811373
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

OX MARKETING LTD is an active private limited company with number 11811373. It was incorporated 5 years, 3 months, 25 days ago, on 06 February 2019. The company address is Regus Office Aviation Business Park Regus Office Aviation Business Park, Bournemouth, BH23 6NX, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Charles Oxley

Notification date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no 1 barratt LIMITED\certificate issued on 09/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Mr Dominic Charles Oxley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: Regus Office Aviation Business Park Enterprise Close Bournemouth BH23 6NX

Change date: 2023-06-20

Old address: Aviation Business Park Enterprise Close Hurn Christchurch BH23 6NX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

New address: Aviation Business Park Enterprise Close Hurn Christchurch BH23 6NX

Old address: Unit 3C 1st Floor Saxon Square Christchurch BH23 1QA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-11

Psc name: Richie Barratt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Richie Barratt

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Lisa Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mrs Lisa Barratt

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richie Barratt

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Richie Barratt

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Barratt

Termination date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jane Barratt

Cessation date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lisa Jane Keet

Change date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: Unit 3C 1st Floor Saxon Square Christchurch BH23 1QA

Change date: 2020-07-14

Old address: 1 Waterside Mudeford Dorset BH23 3NZ

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richie Barratt

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Miss Lisa Jane Keet

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA England

New address: 1 Waterside Mudeford Dorset BH23 3NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA

Change date: 2019-05-29

Old address: C/O Hjs Charterd Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr Richie Baker-Barratt

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richie Baker-Barratt

Change date: 2019-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE VM LIMITED

MINERVA HOUSE PENDLEBURY ROAD,MANCHESTER,M27 4EQ

Number:07917508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIBNET SERVICES AND CONSULTING LTD

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:09258577
Status:ACTIVE
Category:Private Limited Company

PRACTICAL SERVICES LIMITED

4 QUARRY CLOSE, STOCKTON BROOK,STAFFORDSHIRE,ST9 9PH

Number:05079829
Status:ACTIVE
Category:Private Limited Company

PYTHON SERVICES LIMITED

UNIT 3 DEANERY COURT,NORTHAMPTON,NN7 2DT

Number:10996080
Status:ACTIVE
Category:Private Limited Company

SITNAS LTD

MELBURY HOUSE,BROMLEY,BR1 2EB

Number:10769285
Status:ACTIVE
Category:Private Limited Company

STEELYARD KELHAM LTD

5 WYNYARD ROAD,SHEFFIELD,S6 4GB

Number:11971824
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