About

Registered Number: 06327559
Date of Incorporation: 30/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 108 Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RA

 

Founded in 2007, Oj Xclusive Promotions Ltd have registered office in Woodstock, it's status is listed as "Active". Oj Xclusive Promotions Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Jack Reuben 16 September 2017 - 1
WARREN, Oliver 10 November 2017 - 1
PARKER, Dianne Evalyn 30 July 2007 12 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Kerri Jane 30 July 2007 12 October 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 23 November 2017
AP01 - Appointment of director 15 November 2017
PSC07 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM02 - Termination of appointment of secretary 13 October 2017
AP01 - Appointment of director 26 September 2017
RESOLUTIONS - N/A 14 September 2017
CS01 - N/A 30 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
287 - Change in situation or address of Registered Office 26 November 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.