- Company Overview for OSBORNES INSURANCES OXFORD LIMITED (04341165)
- Filing history for OSBORNES INSURANCES OXFORD LIMITED (04341165)
- People for OSBORNES INSURANCES OXFORD LIMITED (04341165)
- Insolvency for OSBORNES INSURANCES OXFORD LIMITED (04341165)
- More for OSBORNES INSURANCES OXFORD LIMITED (04341165)
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) |
---|---|---|---|
08 Jun 2016 | AD01 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to 5 Old Broad Street London EC2N 1AD on 8 June 2016 | |
08 Jun 2016 | AP03 | Appointment of Mr Jeremy Peter Small as a secretary on 7 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Robert Charles William Organ as a director on 7 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mrs Amber Wilkinson as a director on 7 June 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AD02 | Register inspection address has been changed from 1 Kilmarsh Road London W6 0PL England to Insurance House North Street Thame Oxfordshire OX9 3BH | |
12 Jan 2016 | AD04 | Register(s) moved to registered office address Insurance House North Street Thame Oxfordshire OX9 3BH | |
12 Jan 2016 | AD01 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to Insurance House North Street Thame Oxfordshire OX9 3BH on 12 January 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom | |
21 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
19 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2012 | AD02 | Register inspection address has been changed | |
28 Jun 2011 | TM01 | Termination of appointment of Mark Nicholl as a director | |
07 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Mr Mark David Nicholl on 15 December 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 |