Advanced company searchLink opens in new window

OXFORD VENTURE CAPITAL LIMITED

Company number 02172001

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)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
04 Nov 1994 AA Accounts for a dormant company made up to 31 March 1994
09 Aug 1994 363s Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
15 Feb 1994 287 Registered office changed on 15/02/94 from: 16 lincolns inn fields london WC2A 3ED
18 Jan 1994 AA Accounts for a dormant company made up to 31 March 1993
26 Aug 1993 363s Return made up to 30/06/93; no change of members
17 Dec 1992 AA Accounts for a dormant company made up to 31 March 1992
14 Aug 1992 363b Return made up to 30/06/92; no change of members
05 May 1992 288 Director resigned
03 Dec 1991 AA Accounts for a dormant company made up to 31 March 1991
17 Sep 1991 288 Director's particulars changed
03 Jul 1991 363b Return made up to 30/06/91; full list of members
21 Dec 1990 AA Accounts for a dormant company made up to 31 March 1990
21 Dec 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Sep 1990 363 Return made up to 30/06/90; no change of members
01 Feb 1990 288 Director resigned
14 Jun 1989 AA Accounts for a dormant company made up to 31 March 1989
14 Jun 1989 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Jun 1989 AA Accounts for a dormant company made up to 31 March 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1988
14 Jun 1989 363 Return made up to 31/03/89; full list of members
13 Mar 1989 288 Secretary resigned;new secretary appointed
13 Mar 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Nov 1987 CERTNM Company name changed mutanderis (15) LIMITED\certificate issued on 05/11/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed mutanderis (15) LIMITED\certificate issued on 05/11/87
04 Nov 1987 CERTNM Company name changed\certificate issued on 04/11/87
29 Oct 1987 288 New director appointed