Advanced company searchLink opens in new window

OXFORD PUBLISHING VENTURES LIMITED

Company number 03278122

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 Nov 2000 363s Return made up to 14/11/00; full list of members
23 Nov 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
18 Sep 2000 AA Full group accounts made up to 31 December 1999
22 Nov 1999 363s Return made up to 14/11/99; full list of members
22 Nov 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Jul 1999 AA Full group accounts made up to 31 December 1998
29 Jan 1999 288c Secretary's particulars changed;director's particulars changed
29 Jan 1999 363s Return made up to 14/11/98; full list of members
29 Jan 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
29 Jan 1999 363(287) Registered office changed on 29/01/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/01/99
06 Oct 1998 88(2)R Ad 21/09/98--------- £ si 103@.25=25 £ ic 128/153
29 Jul 1998 AA Full group accounts made up to 31 December 1997
31 Mar 1998 363s Return made up to 14/11/97; full list of members
23 Oct 1997 88(2)R Ad 24/04/97--------- £ si 40@.25=10 £ ic 118/128
23 Oct 1997 88(2)R Ad 06/02/97--------- £ si 95@.25=23 £ ic 95/118
23 Oct 1997 88(2)R Ad 23/12/96--------- £ si 71@1=71 £ ic 24/95
23 Oct 1997 122 S-div 31/12/96
23 Oct 1997 123 £ nc 100/5000 31/12/96
03 Jun 1997 395 Particulars of mortgage/charge
15 Apr 1997 CERTNM Company name changed rouncy LIMITED\certificate issued on 16/04/97
25 Mar 1997 225 Accounting reference date extended from 30/11/97 to 31/12/97
25 Mar 1997 88(2)R Ad 20/12/96--------- £ si 22@1=22 £ ic 2/24
06 Feb 1997 288a New director appointed
21 Nov 1996 288a New director appointed
21 Nov 1996 288b Director resigned