Advanced company searchLink opens in new window

OXFORD RISK LIMITED

Company number 04571309

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)
22 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 CH04 Secretary's details changed for Panthera Ltd on 30 June 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 5,913.8
14 May 2020 MA Memorandum and Articles of Association
14 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 TM01 Termination of appointment of John Edwin Church as a director on 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
26 Dec 2018 PSC01 Notification of Greg Davies as a person with significant control on 12 December 2017
26 Dec 2018 PSC07 Cessation of The Chancellor Masters & Scholars of the University of Oxford as a person with significant control on 12 December 2017
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 5,555.5
20 Sep 2018 AP01 Appointment of Mr Kevin Lecocq as a director on 3 September 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 2,500
14 Aug 2018 MA Memorandum and Articles of Association
20 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2018 CC04 Statement of company's objects
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 5,277.7
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 AP01 Appointment of Dr Greg Davies as a director on 12 December 2017
16 Jan 2018 TM02 Termination of appointment of Marcus Alfred Quierin as a secretary on 12 December 2017
13 Dec 2017 SH06 Cancellation of shares. Statement of capital on 10 November 2017
  • GBP 2,222.20
13 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares