-
OXBY & PARKE RECRUITMENT LTD - Ground Floor 2 Twyford Place, Lincolns Inn Office Village, Lincoln Rd., High Wycombe, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05341586
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ground Floor 2 Twyford Place
- Lincolns Inn Office Village, Lincoln Rd.
- High Wycombe
- Buckinghamshire
- HP12 3RE
- England Ground Floor 2 Twyford Place, Lincolns Inn Office Village, Lincoln Rd., High Wycombe, Buckinghamshire, HP12 3RE, England UK
Management
- Geschäftsführung
- OXBY, Adrian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.01.2005
- Alter der Firma 2005-01-25 19 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Adrian Oxby
- Mr Andrew Parke
- Mrs Polly Oxby
- -
- Mr Adrian Oxby
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- OXBY & SHADBOLT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-10-31
- Letzte Einreichung: 2022-01-31
- lezte Bilanzhinterlegung
- 2013-01-25
- Jahresmeldung
- Fälligkeit: 2024-02-08
- Letzte Einreichung: 2023-01-25
-
OXBY & PARKE RECRUITMENT LTD Firmenbeschreibung
- OXBY & PARKE RECRUITMENT LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05341586. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.01.2005 registriert. OXBY & PARKE RECRUITMENT LTD hat Ihre Tätigkeit zuvor unter dem Namen OXBY & SHADBOLT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.01.2013.Die Firma kann schriftlich über Ground Floor 2 Twyford Place erreicht werden.
Jetzt sichern OXBY & PARKE RECRUITMENT LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oxby & Parke Recruitment Ltd - Ground Floor 2 Twyford Place, Lincolns Inn Office Village, Lincoln Rd., High Wycombe, Buckinghamshire, Grossbritannien
- 2005-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OXBY & PARKE RECRUITMENT LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-20) - AA
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-02-09) - SH06
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-10) - RP04CS01
-
confirmation-statement-with-updates (2021-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-25) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-12-01) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
-
confirmation-statement-with-updates (2020-02-26) - CS01
-
change-to-a-person-with-significant-control (2020-12-01) - PSC04
-
capital-allotment-shares (2020-12-16) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
cessation-of-a-person-with-significant-control (2019-04-08) - PSC07
-
change-to-a-person-with-significant-control (2019-04-08) - PSC04
-
capital-cancellation-shares (2019-04-04) - SH06
-
capital-return-purchase-own-shares (2019-04-04) - SH03
-
confirmation-statement-with-no-updates (2019-02-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
termination-director-company-with-name-termination-date (2018-08-30) - TM01
-
mortgage-satisfy-charge-full (2018-02-02) - MR04
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-29) - MR01
keyboard_arrow_right 2017
-
resolution (2017-01-13) - RESOLUTIONS
-
capital-cancellation-shares (2017-01-13) - SH06
-
change-person-director-company-with-change-date (2017-09-13) - CH01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
capital-return-purchase-own-shares (2017-01-13) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-13) - AD01
-
change-to-a-person-with-significant-control (2017-09-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-12-28) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-15) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
change-person-director-company-with-change-date (2015-03-03) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
change-person-director-company-with-change-date (2014-07-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
termination-director-company-with-name (2013-12-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-11) - AA
-
appoint-person-director-company-with-name (2012-11-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
appoint-person-director-company-with-name (2011-08-30) - AP01
-
certificate-change-of-name-company (2011-06-28) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
termination-director-company-with-name (2010-03-19) - TM01
-
termination-secretary-company-with-name (2010-03-19) - TM02
-
capital-allotment-shares (2010-04-21) - SH01
-
appoint-person-director-company-with-name (2010-03-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-08-26) - AA
-
appoint-person-secretary-company-with-name (2010-03-19) - AP03
keyboard_arrow_right 2009
-
legacy (2009-02-05) - 363a
-
legacy (2009-02-05) - 287
-
legacy (2009-06-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-08-17) - AA
-
legacy (2009-06-26) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-07) - AA
-
legacy (2008-02-01) - 363a
-
legacy (2008-02-01) - 288c
-
legacy (2008-02-01) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-28) - AA
-
legacy (2007-02-19) - 363a
-
legacy (2007-02-19) - 288c
keyboard_arrow_right 2006
-
legacy (2006-01-31) - 287
-
legacy (2006-01-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-04-20) - AA
-
legacy (2006-01-31) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-07) - 288a
-
legacy (2005-02-18) - 288c
-
incorporation-company (2005-01-25) - NEWINC