- Company Overview for OXFORD (2007) LIMITED (05494779)
- Filing history for OXFORD (2007) LIMITED (05494779)
- People for OXFORD (2007) LIMITED (05494779)
- Charges for OXFORD (2007) LIMITED (05494779)
- More for OXFORD (2007) LIMITED (05494779)
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 May 2015 | TM01 | Termination of appointment of Philip Henry Scott as a director on 24 April 2015 | |
18 May 2015 | TM01 | Termination of appointment of Graham Kevin Sizer as a director on 24 April 2015 | |
23 Mar 2015 | SH20 | Statement by Directors | |
23 Mar 2015 | SH19 |
Statement of capital on 23 March 2015
|
|
23 Mar 2015 | CAP-SS | Solvency Statement dated 20/03/15 | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | TM01 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
12 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
12 Jul 2013 | AD01 | Registered office address changed from 2Nd Loor 16 High Street Yarm Cleveland TS15 9AE United Kingdom on 12 July 2013 | |
08 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
06 Nov 2012 | AD01 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS England on 6 November 2012 | |
05 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 | |
07 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 6 July 2011 | |
12 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Graham Kevin Sizer on 29 June 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Graham Sizer on 29 June 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 May 2010 | AD01 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Duurham DL2 1TS United Kingdom on 10 May 2010 |