Advanced company searchLink opens in new window

OXFORD POLICY MANAGEMENT LIMITED

Company number 03122495

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 Dec 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
01 Dec 2020 AA Group of companies' accounts made up to 30 September 2019
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
11 Nov 2020 PSC01 Notification of Alexander Duncan as a person with significant control on 21 October 2020
02 Nov 2020 AP01 Appointment of Mr Roger Francis Adrian Cooke as a director on 27 October 2020
02 Nov 2020 AP01 Appointment of Mr Paul Anthony Batchelor as a director on 27 October 2020
02 Nov 2020 AP01 Appointment of Dr Nicholas Mark Henstridge as a director on 28 October 2020
02 Nov 2020 TM01 Termination of appointment of Philippe Antoinne Vincent Naert as a director on 27 October 2020
02 Nov 2020 TM01 Termination of appointment of Carolyn Miller as a director on 27 October 2020
02 Nov 2020 TM01 Termination of appointment of Bernadette Sexton as a director on 27 October 2020
02 Nov 2020 TM01 Termination of appointment of Sourovi De as a director on 27 October 2020
02 Nov 2020 TM01 Termination of appointment of Anna Da Silva as a director on 27 October 2020
01 Oct 2020 TM01 Termination of appointment of Samuel Richard Piers Franzen as a director on 25 September 2020
16 Jul 2020 TM01 Termination of appointment of Katherine Jane Willis as a director on 30 June 2020
11 Feb 2020 TM01 Termination of appointment of Nicholas Mark Henstridge as a director on 13 January 2020
20 Jan 2020 AP01 Appointment of Ms Bernadette Sexton as a director on 13 January 2020
16 Dec 2019 AP03 Appointment of Mr David Robert Juckes as a secretary on 13 December 2019
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
22 Oct 2019 TM02 Termination of appointment of Raquel Ann Mcgrath as a secretary on 18 October 2019
30 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
02 Jul 2019 CH01 Director's details changed for Mr Mark Nicholas Henstridge on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Simon Paul Crisp Hunt as a director on 26 June 2019
21 May 2019 AP01 Appointment of Mr Mark Nicholas Henstridge as a director on 21 May 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Retrospective approval of subsidiaries /approve revided director succession provisions 23/03/2018
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Retrospective approval of subsisiaries 31/03/2017