Active
Company Information for ECOFIT CONSTRUCTION LTD
UNIT 263, 266 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DL,
|
Company Registration Number
08295489
Private Limited Company
Active |
Company Name | |
---|---|
ECOFIT CONSTRUCTION LTD | |
Legal Registered Office | |
UNIT 263 266 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DL Other companies in OX4 | |
Company Number | 08295489 | |
---|---|---|
Company ID Number | 08295489 | |
Date formed | 2012-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 08:05:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
Change of details for Mr Omid Ghorbani as a person with significant control on 2022-01-04 | ||
Change of details for Mrs Elnaz Soroudi as a person with significant control on 2022-01-04 | ||
Director's details changed for Mr Omid Ghorbani on 2022-01-04 | ||
CH01 | Director's details changed for Mr Omid Ghorbani on 2022-01-04 | |
PSC04 | Change of details for Mr Omid Ghorbani as a person with significant control on 2022-01-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Omid Ghorbani on 2018-11-21 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM First Floor Gordon House 276 Banbury Road Oxford Oxon OX2 7ED | |
AAMD | Amended account full exemption | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-11-15 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
CH01 | Director's details changed for Mr Omid Ghorbani on 2015-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 16 TARRAGON DRIVE OXFORD OX4 7XT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 16 TARRAGON DRIVE, OXFORD, OX4 7XT | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Omid Ghorbani on 2014-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 216 HEADLEY WAY HEADINGTON OXFORD OX3 7TA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 216 HEADLEY WAY, HEADINGTON, OXFORD, OX3 7TA | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR OMID GHORBANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELNAZ SOROUDI | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 39 WESTBURY CRESCENT OXFORD OX4 3SA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, 39 WESTBURY CRESCENT, OXFORD, OX4 3SA, ENGLAND | |
CH01 | Director's details changed for Mrs Elnaz Soroudi on 2012-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMID GHORBANI | |
AP01 | DIRECTOR APPOINTED MRS ELNAZ SOROUDI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOFIT CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ECOFIT CONSTRUCTION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |