About

Registered Number: 05314669
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 80 Sidney Street, Folkstone, Kent, CT19 6HQ

 

Oxo Architecten Ltd was registered on 16 December 2004 and has its registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Maas, Franciscus Petrus Maria, Verheijden, Josephus Gerardus Antonius Maria. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAAS, Franciscus Petrus Maria 16 December 2004 - 1
VERHEIJDEN, Josephus Gerardus Antonius Maria 16 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 19 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.