- Company Overview for OXFORD SCHOLASTICA ACADEMY LTD (07746591)
- Filing history for OXFORD SCHOLASTICA ACADEMY LTD (07746591)
- People for OXFORD SCHOLASTICA ACADEMY LTD (07746591)
- Charges for OXFORD SCHOLASTICA ACADEMY LTD (07746591)
- More for OXFORD SCHOLASTICA ACADEMY LTD (07746591)
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
|
|
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
|
|
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
|
|
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 |