Advanced company searchLink opens in new window

OXBRIDGE SOLUTIONS LIMITED

Company number 02592842

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)
03 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
24 Aug 2023 CH01 Director's details changed for Mr James Philip Mcmorran on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Alan Richard Freeman on 24 August 2023
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
04 Nov 2021 AA Accounts for a small company made up to 31 December 2020
15 Oct 2021 AP01 Appointment of Mr Gerard Nemitz as a director on 14 October 2021
15 Oct 2021 AP01 Appointment of Mr Alexander John Beaumont as a director on 14 October 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 5 February 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 PSC05 Change of details for Omniamed Communications Limited as a person with significant control on 26 March 2018
19 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
12 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 1-2 Hatfields London SE1 9PG United Kingdom to Ground Floor 108 Cannon Street London EC4N 6EU on 26 March 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2018 AD01 Registered office address changed from 27 Sidelands Road Stratford-on-Avon Warwickshire CV37 9DT to 1-2 Hatfields London SE1 9PG on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Alan Richard Freeman as a director on 22 January 2018
05 Feb 2018 TM02 Termination of appointment of James Mcmorran Snr as a secretary on 22 January 2018