Advanced company searchLink opens in new window

OXFORD UNION LTD

Company number 09876758

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)
30 Nov 2018 PSC07 Cessation of Michael Li as a person with significant control on 30 November 2018
18 Jul 2018 AP01 Appointment of Mr Stephen John Horvath Iv as a director on 30 June 2018
18 Jul 2018 TM01 Termination of appointment of Laalithya Vadlamani as a director on 30 June 2018
19 Mar 2018 AA Accounts for a small company made up to 30 June 2017
19 Feb 2018 AP01 Appointment of Miss Laalithya Vadlamani as a director on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Noah Oliver Lachs as a director on 19 February 2018
19 Feb 2018 PSC07 Cessation of Noah Oliver Lachs as a person with significant control on 19 February 2018
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
27 Nov 2017 PSC01 Notification of Michael Li as a person with significant control on 27 November 2017
27 Nov 2017 PSC07 Cessation of Robert James Harris as a person with significant control on 12 December 2016
06 Apr 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 CH01 Director's details changed for Mr Michael Li on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Michael Li as a director on 12 December 2016
21 Dec 2016 TM01 Termination of appointment of Robert Harris as a director on 12 December 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
01 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 June 2016
13 Apr 2016 TM01 Termination of appointment of Stuart Andrew Webber as a director on 13 March 2016
13 Apr 2016 AP01 Appointment of Mr Noah Oliver Lachs as a director on 6 March 2016
30 Dec 2015 TM01 Termination of appointment of Charles Vaughan as a director on 30 December 2015
29 Dec 2015 AP01 Appointment of Mr Robert Harris as a director on 29 December 2015
29 Dec 2015 AP01 Appointment of Mr Stuart Andrew Webber as a director on 29 December 2015
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
17 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-17
  • GBP 1