Advanced company searchLink opens in new window

OXFORD DEVELOPMENT COMPANY LIMITED

Company number 05834135

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)
25 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 May 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 May 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
11 Jul 2018 MR01 Registration of charge 058341350002, created on 6 July 2018
06 Jun 2018 MR01 Registration of charge 058341350001, created on 6 June 2018
20 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with updates
01 Sep 2017 AA Micro company accounts made up to 31 May 2017
01 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 May 2017
16 Jan 2017 CS01 Confirmation statement made on 24 September 2016 with updates
02 Dec 2016 AA Micro company accounts made up to 30 June 2016
02 Dec 2016 AD01 Registered office address changed from 21a Devonshire Street Marylebone London W1G 6PD to Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Richard Lorenzo Traviss on 2 December 2016
25 Mar 2016 CH01 Director's details changed for Mr Richard Lorenzo Traviss on 13 July 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015