Advanced company searchLink opens in new window

OXFORD NOMINEES LIMITED

Company number 03647571

Filter by category

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 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
14 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Malcolm David Sadler on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Iain Robert Davis on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Jane Mary Maitland on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Malcolm David Sadler on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Sarah Ann Foster on 1 October 2009
17 Jun 2009 288a Director appointed jane maru maitland
17 Jun 2009 288a Director appointed sarah ann foster
17 Jun 2009 288b Appointment terminated director jeremy ramsdale
08 May 2009 288b Appointment terminated director douglas eeley
20 Nov 2008 AAMD Amended accounts made up to 30 September 2005