- Company Overview for OXBRIDGE ASSOCIATES LIMITED (05081206)
- Filing history for OXBRIDGE ASSOCIATES LIMITED (05081206)
- People for OXBRIDGE ASSOCIATES LIMITED (05081206)
- Charges for OXBRIDGE ASSOCIATES LIMITED (05081206)
- More for OXBRIDGE ASSOCIATES LIMITED (05081206)
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) |
---|---|---|---|
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
27 Feb 2024 | PSC04 | Change of details for Mr Benjamin John Funnell as a person with significant control on 27 February 2024 | |
27 Feb 2024 | PSC01 | Notification of Andrew Robert Dymond as a person with significant control on 27 February 2024 | |
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
15 Jun 2023 | MR01 | Registration of charge 050812060002, created on 13 June 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 April 2023
|
|
27 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 April 2023
|
|
27 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2023 | SH08 | Change of share class name or designation | |
19 May 2023 | MR04 | Satisfaction of charge 050812060001 in full | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | MA | Memorandum and Articles of Association | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
17 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to 6a St. Georges Street Winchester Hampshire SO23 8BG on 24 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
16 Feb 2022 | MR01 | Registration of charge 050812060001, created on 16 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Andrew Robert Dymond as a director on 1 February 2022 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates |