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)
17 Mar 2016 MA Memorandum and Articles of Association
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appointments 28/03/2015
19 Feb 2016 AA Full accounts made up to 30 September 2015
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 448,279
02 Dec 2015 AD02 Register inspection address has been changed from 6 st Aldates Courtyard 38 st Aldates Oxford Oxfordshire OX1 1BN to Level 3, Clarendon Cornmarket Street Oxford OX1 3HJ
02 Dec 2015 AD01 Registered office address changed from 6 st Aldates Courtyard 38 st Aldates Oxford Oxfordshire OX1 1BN to Level 3, Clarendon House Cornmarket Street Oxford OX1 3HJ on 2 December 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2015 AP01 Appointment of Professor Christopher Scott Adam as a director on 15 May 2015
20 May 2015 TM01 Termination of appointment of Alison Evans as a director on 27 March 2015
02 Mar 2015 AA Full accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 448,279
07 Nov 2014 AP01 Appointment of Mr Ian Macaauslan as a director on 25 September 2014
07 Nov 2014 TM01 Termination of appointment of Zoe Camille Scott as a director on 24 September 2014
23 Jan 2014 AA Full accounts made up to 30 September 2013
13 Jan 2014 AP01 Appointment of Mr Kevin Lewis Carr as a director
13 Jan 2014 TM01 Termination of appointment of Paul Batchelor as a director
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 448,279
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 448,279
03 Dec 2013 AP01 Appointment of Dr Alison Evans as a director
08 Jul 2013 MR04 Satisfaction of charge 1 in full
24 Jun 2013 MR05 All of the property or undertaking has been released from charge 1
10 May 2013 MR05 All of the property or undertaking has been released from charge 1
20 Apr 2013 MR01 Registration of charge 031224950002
03 Apr 2013 AP01 Appointment of Mr Philippe Antoinne Vincent Naert as a director
26 Mar 2013 TM01 Termination of appointment of Marian Guest as a director