- Company Overview for OXFORD LEARNING LAB LIMITED (05431143)
- Filing history for OXFORD LEARNING LAB LIMITED (05431143)
- People for OXFORD LEARNING LAB LIMITED (05431143)
- More for OXFORD LEARNING LAB LIMITED (05431143)
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) |
---|---|---|---|
07 Jul 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AP03 | Appointment of Rosemary Craig as a secretary on 21 April 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Pearson Buchholz Limited as a secretary on 21 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from , 26 Five Mile Drive, Oxford, OX2 8HR to Summertown Pavilion Middleway Oxford Oxon OX2 7LG on 28 October 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Rosemary Carolanne Tecla Phipps as a director on 28 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Nigel Tattersall as a director on 28 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
18 Apr 2012 | AP04 | Appointment of Pearson Buchholz Limited as a secretary | |
17 Apr 2012 | TM02 | Termination of appointment of Awa Secretarial Services Ltd as a secretary | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
02 Sep 2010 | CH04 | Secretary's details changed for Awa Secretarial Services Ltd on 21 April 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Giorgio Burlini on 21 April 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |