OXBOW PARTNERS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-22 View Report
Capital. Capital allotment shares. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Incorporation. Memorandum articles. 2022-01-13 View Report
Resolution. Description: Resolutions. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Address. Old address: 15 Bishopsgate London EC2N 3AR England. Change date: 2021-06-11. New address: 82 st John Street London EC1M 4JN. 2021-06-11 View Report
Officers. Termination date: 2021-03-31. Officer name: Stuart Robert Davies. 2021-03-31 View Report
Officers. Change date: 2020-11-30. Officer name: Mr Louis Gregory Saville Brown. 2020-11-30 View Report
Officers. Change date: 2020-11-30. Officer name: Mr Anthony William Strachan. 2020-11-30 View Report
Officers. Change date: 2020-11-30. Officer name: Mr Christopher Francis Sandilands. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Officers. Officer name: Christopher Charles Hess. Termination date: 2019-11-11. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Resolution. Description: Resolutions. 2018-02-28 View Report
Officers. Appointment date: 2018-02-13. Officer name: Mr Christopher Charles Hess. 2018-02-19 View Report
Address. Old address: 1 Fore Street Avenue London EC2Y 9DT England. New address: 15 Bishopsgate London EC2N 3AR. Change date: 2018-02-08. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Resolution. Description: Resolutions. 2017-08-29 View Report
Address. Old address: 1 Fore Street London EC2Y 5EJ England. Change date: 2017-08-23. New address: 1 Fore Street Avenue London EC2Y 9DT. 2017-08-23 View Report
Officers. Officer name: Mr Stuart Robert Davies. Appointment date: 2017-08-02. 2017-08-18 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Resolution. Description: Resolutions. 2017-02-03 View Report
Resolution. Description: Resolutions. 2017-02-03 View Report
Capital. Capital cancellation shares. 2016-11-30 View Report
Capital. Capital cancellation shares. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Address. New address: 1 Fore Street London EC2Y 5EJ. Change date: 2016-11-10. Old address: C/O Monahans 38-42 Newport Street Swindon SN1 3DR England. 2016-11-10 View Report
Capital. Capital return purchase own shares. 2016-10-24 View Report
Resolution. Description: Resolutions. 2016-10-11 View Report
Resolution. Description: Resolutions. 2016-10-11 View Report
Officers. Officer name: Charles Anthony Edward Burgess. Termination date: 2016-09-30. 2016-10-04 View Report
Officers. Officer name: Michael Martin Steel. Termination date: 2016-09-16. 2016-09-26 View Report
Capital. Capital allotment shares. 2016-03-21 View Report
Resolution. Description: Resolutions. 2016-03-21 View Report
Accounts. Change account reference date company current extended. 2016-01-26 View Report
Officers. Appointment date: 2015-11-23. Officer name: Mr Christopher Francis Sandilands. 2015-12-01 View Report
Officers. Officer name: Mr Charles Anthony Edward Burgess. Appointment date: 2015-11-23. 2015-11-30 View Report
Officers. Appointment date: 2015-11-23. Officer name: Mr Louis Gregory Saville Brown. 2015-11-30 View Report
Officers. Officer name: Mr Anthony William Strachen. Change date: 2015-11-23. 2015-11-30 View Report
Address. New address: C/O Monahans 38-42 Newport Street Swindon SN1 3DR. Old address: Ruskin House Tagmore Park Rabley Heath Welwyn Hertfordshire AL6 9TJ United Kingdom. Change date: 2015-11-30. 2015-11-30 View Report
Officers. Appointment date: 2015-11-23. Officer name: Mr Anthony William Strachen. 2015-11-30 View Report
Incorporation. Capital: GBP 1 2015-11-09 View Report