Advanced company searchLink opens in new window

OXFORD (2007) LIMITED

Company number 05494779

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 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
  • GBP 1
23 Mar 2015 CAP-SS Solvency Statement dated 20/03/15
23 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,600,001
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