Advanced company searchLink opens in new window

OXBRIDGE COLLEGE LIMITED

Company number 07699106

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 11,200.00
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
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
  • GBP 10,000