- Company Overview for OXFORD TRAVEL COLLECTION LIMITED (05841015)
- Filing history for OXFORD TRAVEL COLLECTION LIMITED (05841015)
- People for OXFORD TRAVEL COLLECTION LIMITED (05841015)
- Charges for OXFORD TRAVEL COLLECTION LIMITED (05841015)
- More for OXFORD TRAVEL COLLECTION LIMITED (05841015)
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) |
---|---|---|---|
27 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Mark Richard Gibbins on 20 April 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 Feb 2023 | AD02 | Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU | |
13 Feb 2023 | PSC02 | Notification of Otc Group Ltd as a person with significant control on 3 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Rupert Michael Longsdon as a person with significant control on 3 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Mark Richard Gibbins as a person with significant control on 3 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Davina Alexandra Longsdon as a director on 3 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Christina Elizabeth Gibbins as a director on 3 February 2023 | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 July 2017 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
07 May 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | MR01 | Registration of charge 058410150003, created on 10 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Jon Andrew Victor Sopher as a director on 8 October 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates |