- Company Overview for OXFORD ANCESTORS LIMITED (04190671)
- Filing history for OXFORD ANCESTORS LIMITED (04190671)
- People for OXFORD ANCESTORS LIMITED (04190671)
- Charges for OXFORD ANCESTORS LIMITED (04190671)
- More for OXFORD ANCESTORS LIMITED (04190671)
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) |
---|---|---|---|
18 May 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
04 Apr 2003 | 363s | Return made up to 30/03/03; full list of members | |
04 Apr 2003 | 88(2)R | Ad 04/03/03--------- £ si 9@.01 £ ic 10/10 | |
21 Mar 2003 | 363s | Return made up to 30/03/02; full list of members | |
27 Oct 2002 | 287 | Registered office changed on 27/10/02 from: 3 lakesmere close north oxford business centre kidlington oxfordshire OX5 1LG | |
30 Apr 2002 | 395 | Particulars of mortgage/charge | |
24 Apr 2002 | 287 | Registered office changed on 24/04/02 from: oxford bio business centre armstrong road littlemore park oxford oxfordshire OX4 4SS | |
20 Dec 2001 | 288c | Director's particulars changed | |
25 Sep 2001 | CERTNM | Company name changed oxford ancestors (2001) LIMITED\certificate issued on 25/09/01 | |
12 Sep 2001 | 288a | New director appointed | |
12 Sep 2001 | 288a | New director appointed | |
12 Sep 2001 | 88(2)R | Ad 03/04/01--------- £ si 998@.01=9 £ ic 1/10 | |
14 Apr 2001 | 288b | Director resigned | |
14 Apr 2001 | 288b | Secretary resigned | |
14 Apr 2001 | 288a | New director appointed | |
14 Apr 2001 | 288a | New director appointed | |
14 Apr 2001 | 288a | New secretary appointed | |
30 Mar 2001 | NEWINC | Incorporation |