Advanced company searchLink opens in new window

OXUNIPRINT LIMITED

Company number 01862702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AP03 Appointment of Sophia Elizabeth Sarah Pryor as a secretary on 19 November 2024
21 Jan 2025 AD03 Register(s) moved to registered inspection location Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP
21 Jan 2025 AD02 Register inspection address has been changed to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP
20 Jan 2025 AD01 Registered office address changed from Oxford University Press Great Clarendon Street Oxford OX2 6DP to University Offices Wellington Square Oxford OX1 2JD on 20 January 2025
22 Nov 2024 TM01 Termination of appointment of Gillian Mary Bisset as a director on 19 November 2024
22 Nov 2024 AP01 Appointment of Mrs Sally Jane Mckinlay as a director on 19 November 2024
08 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Jul 2024 TM01 Termination of appointment of Edward John Roger Warwick as a director on 26 July 2024
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
22 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 685,135.00
20 Feb 2023 AA Accounts for a small company made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
28 Jul 2021 AA Accounts for a small company made up to 31 March 2020
05 Jul 2021 AP01 Appointment of Ms Gillian Mary Bisset as a director on 2 July 2021
05 Jul 2021 TM01 Termination of appointment of Kevin James Brown as a director on 2 July 2021
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Mr Edward John Roger Warwick on 7 April 2021
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
20 Mar 2020 AA Accounts for a small company made up to 31 March 2019
04 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 TM02 Termination of appointment of John Patrick Walsh as a secretary on 28 February 2020