Advanced company searchLink opens in new window

OXFORD HOUSE (HOLDINGS) LIMITED

Company number 02701035

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)
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
26 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AP01 Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016
30 Sep 2016 TM01 Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016
14 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
05 Oct 2015 AA Full accounts made up to 30 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
27 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015
15 Dec 2014 AA Accounts for a small company made up to 31 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
24 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
15 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Ms Gaye Dixon on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Ms Skye Dixon on 2 September 2010
28 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jun 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jun 2010 MAR Re-registration of Memorandum and Articles
28 Jun 2010 RR02 Re-registration from a public company to a private limited company