Advanced company searchLink opens in new window

THE OXBRIDGE RESEARCH GROUP LTD

Company number 06381412

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)
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
19 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
17 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 61,000
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 TM01 Termination of appointment of Stratos Peter Malamatinas as a director on 2 February 2015
26 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 61,000
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 61,000
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from 91 Charlotte Street London W1T 4PX on 26 July 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Jun 2012 AP03 Appointment of Mr Stratos Peter Malamatinas as a secretary
25 Jun 2012 TM02 Termination of appointment of Philip Malamatinas as a secretary
04 Apr 2012 TM01 Termination of appointment of Philip Malamatinas as a director
04 Apr 2012 AP01 Appointment of Mr Stratos Peter Malamatinas as a director
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AR01 Annual return made up to 25 September 2011 with full list of shareholders
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1