- Company Overview for OXFORD HEALTHSPAN LTD (12348512)
- Filing history for OXFORD HEALTHSPAN LTD (12348512)
- People for OXFORD HEALTHSPAN LTD (12348512)
- More for OXFORD HEALTHSPAN LTD (12348512)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
16 Dec 2022 | AD01 | Registered office address changed from Angel Court St. Clements Street Oxford Oxon OX4 1AW England to The Wheelhouse Angel Court 81 st. Clements Street Oxford OX4 1AW on 16 December 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Sep 2022 | AD01 | Registered office address changed from 3 Oakthorpe Road Summertown Oxford Oxfordshire OX2 7BD United Kingdom to Angel Court St. Clements Street Oxford Oxon OX4 1AW on 26 September 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
16 Dec 2021 | PSC01 | Notification of Frank Nairn Marshall as a person with significant control on 25 March 2021 | |
16 Dec 2021 | PSC04 | Change of details for Ms Leslie Ann Kenny as a person with significant control on 25 March 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
18 Sep 2020 | SH02 | Sub-division of shares on 31 August 2020 | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|