Advanced company searchLink opens in new window

OXFORD COLLEGE OF PURCHASING & SUPPLY LTD

Company number 07507449

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)
28 Oct 2014 AD01 Registered office address changed from North House Farmoor Court Farmoor Oxford OX2 9LU to Summertown Pavilion Middleway Oxford Oxon OX2 7LG on 28 October 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Sep 2014 AP01 Appointment of Mr Nigel Tattersall as a director on 28 August 2014
16 Sep 2014 TM01 Termination of appointment of Rosemary Carolanne Tecla Phipps as a director on 28 August 2014
19 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
18 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
07 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 18 Chinnor Road Thame Oxfordshire OX9 3LW United Kingdom on 9 January 2012
09 Jan 2012 AP01 Appointment of Mrs Rosemary Carolanne Tecla Phipps as a director
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)