Advanced company searchLink opens in new window

OXFORD TRAVEL COLLECTION LIMITED

Company number 05841015

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)
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
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,335.34
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re: purchase contract for 166,767 b ordianry shares of £0.01 each for a total consideration of £1667.67 03/02/2023
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:
  • GBP 1,667.67
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
  • GBP 31,661.67
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates