(AD01) Change of registered address from The Old Chapel Union Way Witney Oxfordshire OX28 6HD on Fri, 22nd Dec 2023 to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 110.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Sep 2013: 100.00 GBP
capital
|
|
(CH01) On Sat, 21st Sep 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 15th Feb 2013. Old Address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Burford Oxfordshire OX18 4BH United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed oxford ip consulting LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(36 pages)
|