OXFORD CAPITAL PARTNERS HOLDINGS LIMITED
Company number 03696339
- Company Overview for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339)
- Filing history for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339)
- People for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339)
- More for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339)
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 Feb 2015 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 201 Cumnor Hill Oxford OX2 9PJ on 10 February 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
30 Apr 2014 | TM01 | Termination of appointment of Robin Hill as a director | |
12 Feb 2014 | AR01 | Annual return made up to 18 January 2014 with full list of shareholders | |
11 Feb 2014 | AD04 | Register(s) moved to registered office address | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Mar 2013 | AP01 | Appointment of Mr James Stephen Witter as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Andrew Michael Sherlock as a director | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2013 | SH08 | Change of share class name or designation | |
05 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Jan 2013 | CERTNM |
Company name changed oxford capital partners LIMITED\certificate issued on 30/01/13
|
|
30 Jan 2013 | CONNOT | Change of name notice | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
03 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2012 | AD02 | Register inspection address has been changed | |
03 Feb 2012 | TM01 | Termination of appointment of David Brougham as a director | |
01 Feb 2012 | AP03 | Appointment of Mrs Lucy Katherine Dighton as a secretary | |
01 Feb 2012 | TM02 | Termination of appointment of Paul Marshall as a secretary | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | TM02 | Termination of appointment of Lucy Dighton as a secretary |