OXFORD MONITORING SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents SECRETARY APPOINTED MR. ADAM ESBERGER
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLSON
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE NICHOLSON
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER MCKIE
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-16 insert address P.O. Box 22223 Safat 13083, Kuwait
2023-01-16 insert phone +965 6682 3690
2022-09-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-02-18 delete source_ip 85.233.160.145
2022-02-18 insert source_ip 85.233.160.141
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIAC KALAPURACKAL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-02-07 insert otherexecutives Christopher J. McKie
2021-02-07 insert otherexecutives Julie Nicholson
2021-02-07 update person_description Christopher J. McKie => Christopher J. McKie
2021-02-07 update person_description Julie Nicholson => Julie Nicholson
2021-02-07 update person_title Christopher J. McKie: Business Development Manager; Member of the Management Team => Business Development Director; Member of the Management Team
2021-02-07 update person_title Julie Nicholson: Supply Chain and Administration Manager; Member of the Management Team => Director; Member of the Management Team
2020-12-17 update statutory_documents DIRECTOR APPOINTED MRS JULIE NICHOLSON
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update person_description Cyriac Job => Cyriac Job
2020-10-09 update person_title Cyriac Job: Sales and Marketing Director; Member of the Management Team => Non - Executive Director; Member of the Management Team
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 insert alias Oxford Monitoring Solutions Ltd
2020-04-24 update robots_txt_status www.oxmos.com: 404 => 200
2020-04-24 update website_status FlippedRobots => OK
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-03-12 update website_status OK => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents DIRECTOR APPOINTED MR CYRIAC JOB KALAPURACKAL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-27 delete phone +628118437984
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-23 update website_status FailedRobots => OK
2016-08-23 insert address 7211 Gessner Road, Houston, Texas 77040, USA
2016-08-23 insert contact_pages_linkeddomain google.com
2016-08-23 insert phone +1 832 7598988
2016-08-23 insert phone +628118437984
2016-08-23 insert phone +96566823690
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-17 update website_status OK => FailedRobots
2016-04-05 update statutory_documents 11/03/16 FULL LIST
2016-01-18 update website_status FailedRobots => OK
2016-01-18 delete source_ip 85.233.160.70
2016-01-18 insert source_ip 85.233.160.145
2015-11-07 update website_status OK => FailedRobots
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-07 update statutory_documents 11/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2014-12-21 delete index_pages_linkeddomain mamretechnologies.com
2014-12-21 update robots_txt_status www.oxmos.com: 200 => 404
2014-12-17 update statutory_documents ADOPT ARTICLES 25/11/2014
2014-11-25 update statutory_documents 14/11/14 STATEMENT OF CAPITAL GBP 10000
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-25 update statutory_documents 11/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-05-29 delete person George Nash
2013-05-29 insert person Cyriac Job
2013-04-03 update statutory_documents 11/03/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-09-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 11/03/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN ESBERGER / 13/03/2012
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 13/03/2012
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WEATHERILL
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 11/05/2011
2011-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE NICHOLSON / 28/04/2011
2011-03-29 update statutory_documents 11/03/11 FULL LIST
2010-10-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE STARK / 14/06/2010
2010-06-15 update statutory_documents DIRECTOR APPOINTED SCOTT THOMAS WEATHERILL
2010-03-31 update statutory_documents 11/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN ESBERGER / 11/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE EDWARDS / 11/03/2010
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HUNT
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O EVERYMAN LEGAL LIMITED NO.1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN
2009-07-29 update statutory_documents DIRECTOR APPOINTED SIMON LEE EDWARDS
2009-07-06 update statutory_documents SECRETARY APPOINTED JULIE STARK
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION