Advanced company searchLink opens in new window

OXFORD FILM PARTNERS LIMITED

Company number 05375567

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)
03 Dec 2024 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 3 December 2024
25 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Jan 2017 AA Total exemption full accounts made up to 28 February 2016
11 May 2016 CH01 Director's details changed for Jeremy Periton Fage on 21 April 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 13,750
18 Dec 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
27 Nov 2015 AA Total exemption full accounts made up to 28 February 2015