Advanced company searchLink opens in new window

OXBRIDGE ASSOCIATES LIMITED

Company number 05081206

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)
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
  • GBP 202
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 202
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
  • GBP 200
27 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 200
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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