Advanced company searchLink opens in new window

THE OXFORD WINE CAFE (JERICHO) LIMITED

Company number 09326382

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)
27 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
17 Feb 2023 AD01 Registered office address changed from C/O Mimi Carter Jonas the Oxford Wine Company Ltd Witney Road Standlake Witney Oxfordshire OX29 7PR to Oxford Wine Company Limited Witney Road Standlake Witney Oxfordshire OX29 7PR on 17 February 2023
13 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 10/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 SH08 Change of share class name or designation
13 Feb 2023 SH02 Sub-division of shares on 10 January 2023
10 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
25 Aug 2021 PSC07 Cessation of Edward Paul Lister Sandbach as a person with significant control on 6 April 2016
25 Aug 2021 PSC01 Notification of Julie Anne Farrar as a person with significant control on 6 April 2016
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 SH08 Change of share class name or designation
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 300
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 September 2017