OXFORD COMPUTER CONSULTANTS LIMITED
Company number 03521204
- Company Overview for OXFORD COMPUTER CONSULTANTS LIMITED (03521204)
- Filing history for OXFORD COMPUTER CONSULTANTS LIMITED (03521204)
- People for OXFORD COMPUTER CONSULTANTS LIMITED (03521204)
- Registers for OXFORD COMPUTER CONSULTANTS LIMITED (03521204)
- More for OXFORD COMPUTER CONSULTANTS LIMITED (03521204)
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 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
06 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Kazimerz Zygmunt Librowski on 1 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Kazimerz Zygmunt Librowski on 1 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
18 Jan 2013 | TM01 | Termination of appointment of Reynold Greenlaw as a director | |
17 Jan 2013 | AP01 | Appointment of Reynold Benedict Lachlan Greenlaw as a director | |
29 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Nicholas Warner on 29 March 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 5 January 2012 | |
19 Oct 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Nicholas Warner on 29 March 2011 | |
19 Oct 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
13 Oct 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
29 Oct 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
03 Jul 2008 | 363s | Return made up to 03/03/08; no change of members | |
19 Jun 2008 | 288a | Director appointed nicholas warner | |
17 Jun 2008 | 88(2) | Ad 20/05/08\gbp si 782@0.01=7.82\gbp ic 100/107.82\ | |
19 Nov 2007 | AA | Accounts for a small company made up to 30 April 2007 |