OXFORD COLLEGE OF PURCHASING & SUPPLY LTD
Company number 07507449
- Company Overview for OXFORD COLLEGE OF PURCHASING & SUPPLY LTD (07507449)
- Filing history for OXFORD COLLEGE OF PURCHASING & SUPPLY LTD (07507449)
- People for OXFORD COLLEGE OF PURCHASING & SUPPLY LTD (07507449)
- More for OXFORD COLLEGE OF PURCHASING & SUPPLY LTD (07507449)
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
|
|
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
|