Advanced company searchLink opens in new window

OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED

Company number 12065676

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)
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,418,906
27 Oct 2020 AA Full accounts made up to 31 December 2019
10 Sep 2020 AP01 Appointment of Mr Gordon Clark Aitchison as a director on 11 August 2020
10 Sep 2020 TM01 Termination of appointment of Jasan Fitzpatrick as a director on 11 August 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Jan 2020 TM01 Termination of appointment of Rachel Dickie as a director on 8 January 2020
10 Jan 2020 PSC02 Notification of Legal & General Capital Investments Limited as a person with significant control on 24 June 2019
10 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 10 January 2020
20 Dec 2019 AP01 Appointment of Mr Jasan Fitzpatrick as a director on 24 June 2019
23 Oct 2019 CERTNM Company name changed oupd LIMITED\certificate issued on 23/10/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
23 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 500,002
16 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-27
16 Oct 2019 CONNOT Change of name notice
28 Aug 2019 AD03 Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET
28 Aug 2019 AD02 Register inspection address has been changed to 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET
17 Jul 2019 AP03 Appointment of Sophia Elizabeth Sarah Pryor as a secretary on 28 June 2019
01 Jul 2019 AP01 Appointment of Ms Catherine Laura Mason as a director on 24 June 2019
01 Jul 2019 AP01 Appointment of Ms Rachel Dickie as a director on 24 June 2019
01 Jul 2019 AP01 Appointment of Mr Geoffrey Julian Timms as a director on 24 June 2019
01 Jul 2019 AP01 Appointment of Mr John James Cummins as a director on 24 June 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 2
24 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-24
  • GBP 1