Advanced company searchLink opens in new window

OXFORD INNOVATION LIMITED

Company number 02177191

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)
10 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Sep 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Dr Treve Courtney Willis on 27 June 2010
03 Sep 2010 CH01 Director's details changed for Dr Philip David Leo on 27 June 2010
04 Aug 2010 AA Full accounts made up to 31 March 2010
01 Mar 2010 AP01 Appointment of Mr Christopher John Allington as a director
01 Dec 2009 AP01 Appointment of Mr Donald Alberga Mclaverty as a director
30 Nov 2009 TM01 Termination of appointment of Andrew Strivens as a director
01 Jul 2009 363a Return made up to 27/06/09; full list of members
05 Jun 2009 AA Full accounts made up to 31 March 2009
02 Feb 2009 288b Appointment terminated director david kingham
30 Jun 2008 363a Return made up to 27/06/08; full list of members
30 Jun 2008 288c Director's change of particulars / philip leo / 27/06/2008
23 May 2008 AA Full accounts made up to 31 March 2008
16 Feb 2008 395 Particulars of mortgage/charge
28 Jul 2007 AA Full accounts made up to 31 March 2007
26 Jul 2007 363a Return made up to 27/06/07; full list of members
04 Jan 2007 288b Director resigned
21 Nov 2006 MISC Section 394
15 Nov 2006 288a New director appointed
18 Oct 2006 AA Group of companies' accounts made up to 31 March 2006
21 Jul 2006 363a Return made up to 27/06/06; full list of members
18 Jul 2006 288b Director resigned
18 Jul 2006 288b Director resigned