- Company Overview for OXFORD INFORMATION LABS LIMITED (04520925)
- Filing history for OXFORD INFORMATION LABS LIMITED (04520925)
- People for OXFORD INFORMATION LABS LIMITED (04520925)
- More for OXFORD INFORMATION LABS LIMITED (04520925)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
20 May 2024 | PSC04 | Change of details for Mr Lucien Jean Patrice Taylor as a person with significant control on 29 January 2024 | |
20 May 2024 | PSC04 | Change of details for Mrs Emily Elizabeth Gemma Taylor as a person with significant control on 29 January 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from Lincoln House 4 Pony Road Oxford OX4 2rd England to 1st Floor, Peterley House Peterley Road Cowley Oxford OX4 2TZ on 23 January 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Aug 2022 | PSC04 | Change of details for Mr Mark Jonathan Robertshaw as a person with significant control on 1 May 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE to Lincoln House 4 Pony Road Oxford OX4 2rd on 5 March 2018 | |
18 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Mark Jonathan Robertshaw on 18 August 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Philip Steven Prince as a director on 30 November 2015 |