Advanced company searchLink opens in new window

OXFORDSM LIMITED

Company number 02079796

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)
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