OXBY INVESTMENTS LIMITED - NUNEATON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Accounts. Accounts type total exemption full. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Address. Change date: 2022-09-05. Old address: Unit D2 Park Lane Castle Vale Birmingham B35 6LJ. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Officers. Officer name: Mr Nicholas Simon Oxby. Change date: 2022-01-08. 2022-01-20 View Report
Officers. Officer name: Mrs Claire Marie Oxby. Change date: 2022-01-08. 2022-01-20 View Report
Persons with significant control. Change date: 2021-10-08. Psc name: Mrs Claire Marie Oxby. 2022-01-20 View Report
Persons with significant control. Change date: 2021-10-08. Psc name: Mr Nicholas Simon Oxby. 2022-01-20 View Report
Address. Old address: Hollybank Main Street Cadeby Nuneaton CV13 0AX England. New address: 151 the Park Market Bosworth Nuneaton CV13 0LP. 2022-01-20 View Report
Persons with significant control. Psc name: Claire Marie Oxby. Notification date: 2021-04-20. 2021-04-20 View Report
Persons with significant control. Change date: 2021-04-20. Psc name: Mr Nicholas Simon Oxby. 2021-04-20 View Report
Persons with significant control. Psc name: Claire Marie Oxby. Cessation date: 2021-04-20. 2021-04-20 View Report
Persons with significant control. Change date: 2021-04-20. Psc name: Mrs Claire Marie Oxby. 2021-04-20 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Persons with significant control. Psc name: Claire Marie Oxby. Notification date: 2020-06-10. 2021-04-07 View Report
Address. Old address: 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP England. New address: Hollybank Main Street Cadeby Nuneaton CV13 0AX. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Capital. Date: 2020-06-10. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Officers. Change date: 2019-04-10. Officer name: Mrs Claire Marie Smith. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Address. New address: 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Address. Change sail address company. 2014-04-30 View Report
Officers. Change date: 2013-07-05. Officer name: Mr Nicholas Simon Oxby. 2014-04-30 View Report
Officers. Change date: 2013-07-05. Officer name: Mrs Claire Marie Smith. 2014-04-30 View Report
Capital. Capital allotment shares. 2013-05-15 View Report
Incorporation. Incorporation company. 2013-04-03 View Report