Advanced company searchLink opens in new window

THE OXFORD MINDFULNESS FOUNDATION

Company number 06144314

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)
10 Dec 2018 AP03 Appointment of Ms Sharon Grace Hadley as a secretary on 13 November 2018
10 Dec 2018 TM02 Termination of appointment of Emily Ruth Kippax as a secretary on 1 September 2018
10 Dec 2018 TM01 Termination of appointment of John Peacock as a director on 11 August 2018
14 Nov 2018 TM01 Termination of appointment of Andrew Thomas Grenville as a director on 13 November 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
06 Mar 2018 AP03 Appointment of Ms. Emily Ruth Kippax as a secretary on 27 February 2018
06 Mar 2018 TM01 Termination of appointment of Melanie Jane Violet Fennell as a director on 12 October 2017
15 Dec 2017 TM02 Termination of appointment of Annette Alice Bland as a secretary on 2 December 2017
13 Dec 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 AD01 Registered office address changed from Powic Building Oxford University Department of Psychiatry Warneford Hospital Oxford Oxon OX3 7JX to Kellogg College 62 Banbury Road Oxford OX2 6PN on 26 July 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Feb 2017 TM01 Termination of appointment of David Arthur Stewart Gladstone as a director on 23 February 2017
09 Nov 2016 MA Memorandum and Articles of Association
09 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Trustees decisions ratified 13/10/2016
19 Oct 2016 AP03 Appointment of Mrs Annette Alice Bland as a secretary on 30 June 2016
01 Sep 2016 CC04 Statement of company's objects
01 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 AP01 Appointment of Mr Christopher Tamdjidi as a director on 30 June 2016
17 Aug 2016 TM01 Termination of appointment of Philip Barr Wilkinson as a director on 25 July 2016
28 Jul 2016 AA Full accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 7 March 2016 no member list
04 Feb 2016 AP01 Appointment of Ms Marion Furr as a director on 22 October 2015
29 Jan 2016 AP01 Appointment of Ms Margo Miller as a director on 22 October 2015