Advanced company searchLink opens in new window

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED

Company number 03696339

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 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
  • GBP 93,376
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
  • GBP 93,376
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contribution agreement section 190 quoted 29/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-01-29
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