- Company Overview for OXFORDSM LIMITED (02079796)
- Filing history for OXFORDSM LIMITED (02079796)
- People for OXFORDSM LIMITED (02079796)
- Charges for OXFORDSM LIMITED (02079796)
- Registers for OXFORDSM LIMITED (02079796)
- More for OXFORDSM LIMITED (02079796)
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) |
---|---|---|---|
28 Nov 2024 | TM01 | Termination of appointment of Carol Elizabeth Garbutt as a director on 30 September 2024 | |
31 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
01 Jul 2024 | MR01 | Registration of charge 020797960002, created on 27 June 2024 | |
23 May 2024 | TM01 | Termination of appointment of Vanessa Jane Andrews as a director on 14 May 2024 | |
23 May 2024 | TM01 | Termination of appointment of Richard Saunders as a director on 10 April 2024 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
03 Aug 2023 | CH01 | Director's details changed for Ms Laurie Robin Morgan on 23 June 2023 | |
08 Nov 2022 | AP01 | Appointment of Mr Jonathon Plant as a director on 7 November 2022 | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
17 Aug 2022 | CH01 | Director's details changed for Mr Adam Jacob Price on 16 August 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Ms Vanessa Jane Andrews on 26 January 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
30 Sep 2021 | CH01 | Director's details changed for Mr Andrew Watson on 23 August 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Adam Jacob Price on 23 August 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
30 Jun 2021 | AP01 | Appointment of Mr Richard Saunders as a director on 17 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Simon James Moore as a director on 25 May 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Jonathan Charles Turner as a director on 25 May 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Sarah Elizabeth Langan as a director on 3 March 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England to Suite a, First Floor, Links 1 Old Woking Road Old Woking Woking GU22 8BF on 23 April 2021 | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 |