Oxford Aytoun Ltd was founded on 03 April 2007 and has its registered office in Lancashire, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 17 April 2018 | |
PSC02 - N/A | 17 April 2018 | |
PSC09 - N/A | 17 April 2018 | |
CS01 - N/A | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 14 April 2015 | |
CH03 - Change of particulars for secretary | 13 April 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AA01 - Change of accounting reference date | 03 January 2014 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
CERTNM - Change of name certificate | 03 September 2013 | |
CONNOT - N/A | 03 September 2013 | |
MR01 - N/A | 11 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
RESOLUTIONS - N/A | 19 July 2007 | |
CERTNM - Change of name certificate | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
RESOLUTIONS - N/A | 07 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2007 | |
123 - Notice of increase in nominal capital | 07 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2007 | |
287 - Change in situation or address of Registered Office | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2013 | Outstanding |
N/A |
Debenture | 07 September 2007 | Fully Satisfied |
N/A |