Advanced company searchLink opens in new window

OXFORD BROOKES (SERVICES) LIMITED

Company number 03208864

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 Jun 2021 PSC07 Cessation of Alyson Coates as a person with significant control on 31 July 2017
26 May 2021 CH01 Director's details changed for Mrs Catherine Jane Burleigh on 10 November 2020
07 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
24 May 2019 AD01 Registered office address changed from Gipsy Lane Campus Headington Oxford Oxfordshire OX3 0BP to Oxford Brookes University Gipsy Lane Headington Oxford Forthe Attention of the Director of Finance OX3 0BP on 24 May 2019
14 May 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Aug 2018 AP01 Appointment of Professor Anne Marie Kilday as a director on 10 August 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Julie Mcleod as a director on 14 June 2018
18 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
18 Jul 2017 PSC01 Notification of Robert Kirtland as a person with significant control on 16 April 2016
18 Jul 2017 PSC01 Notification of Martin Howell as a person with significant control on 16 April 2016
18 Jul 2017 PSC01 Notification of Leslie Morphy as a person with significant control on 16 April 2016
18 Jul 2017 PSC01 Notification of Katherine Ryan as a person with significant control on 16 April 2016
18 Jul 2017 PSC01 Notification of John Guy as a person with significant control on 16 April 2016
18 Jul 2017 PSC01 Notification of Alyson Coates as a person with significant control on 16 April 2016
30 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Oct 2016 AP01 Appointment of Ms Leslie Ann Morphy as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Geoffrey Alan Donnelly as a director on 13 October 2016
18 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
30 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Sep 2015 AP03 Appointment of Mrs Catherine Jane Burleigh as a secretary on 25 September 2015