- Company Overview for OXBRIDGE COLLEGE LIMITED (07699106)
- Filing history for OXBRIDGE COLLEGE LIMITED (07699106)
- People for OXBRIDGE COLLEGE LIMITED (07699106)
- More for OXBRIDGE COLLEGE LIMITED (07699106)
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) |
---|---|---|---|
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
02 Oct 2018 | CH01 | Director's details changed for Stephen Clarke on 15 September 2017 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 2 Frewin Court Oxford OX1 3HZ to St George's Mansion George Street Oxford OX1 2AR on 28 October 2016 | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
09 May 2016 | CH01 | Director's details changed | |
06 May 2016 | CH01 | Director's details changed for Olena Clarke on 25 February 2016 | |
06 May 2016 | CH01 | Director's details changed for Olena Puzikova on 25 February 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
06 Jul 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 July 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
11 Sep 2014 | CH01 | Director's details changed for Olena Puzikova on 1 January 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Stephen Clarke on 1 January 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of M.W. Douglas & Company Limited as a secretary on 1 January 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|