Advanced company searchLink opens in new window

OXFORD SCHOLASTICA ACADEMY LTD

Company number 07746591

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)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
17 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption of emi share option scheme 10/04/2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
14 Oct 2022 CH01 Director's details changed for Mrs Sophie Margaret Dear on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Mr James Alexander Mark Dear on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Ms Lavinia Catherine Abell on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 8 South Parade South Parade Oxford OX2 7JL England to 8 South Parade Oxford OX2 7JL on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 South Parade South Parade Oxford OX2 7JL on 14 October 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 of the articles of association shall not apply to allow directors to count in quorum and to vote in the board meeting 05/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
10 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2021 AP01 Appointment of Ms Lavinia Catherine Abell as a director on 7 December 2021
28 Oct 2021 CH01 Director's details changed for Mrs Sophie Margaret Dear on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr James Alexander Mark Dear on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 26 Osberton Road Oxford OX2 7NU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 October 2021
04 Oct 2021 MR04 Satisfaction of charge 077465910001 in full
29 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 MR01 Registration of charge 077465910001, created on 10 November 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 8 South Parade Oxford OX2 7JL England to 26 Osberton Road Oxford OX2 7NU on 6 August 2020