OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED
Company number 12065676
- Company Overview for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- Filing history for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- People for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- Registers for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- More for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
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) |
---|---|---|---|
05 Feb 2025 | AD02 | Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP | |
04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
04 Feb 2025 | AD03 | Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET | |
04 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
30 Jan 2025 | AP01 | Appointment of Mr Michael Coplowe as a director on 6 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Westley Alan Erlam as a director on 31 December 2024 | |
27 Jan 2025 | CH01 | Director's details changed for Mr Gordon Clark Aitchison on 15 April 2023 | |
06 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
06 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
13 Sep 2022 | AP01 | Appointment of Dame Helen Frances Ghosh as a director on 20 July 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Irene Tracey as a director on 20 July 2022 | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
06 Jan 2022 | AP01 | Appointment of Professor Irene Tracey as a director on 13 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Giles Kerr as a director on 31 October 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jun 2021 | AP01 | Appointment of Mr Westley Alan Erlam as a director on 28 May 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
25 Mar 2021 | TM01 | Termination of appointment of John James Cummins as a director on 17 March 2021 |