Advanced company searchLink opens in new window

OXED AND ASSESSMENT LIMITED

Company number 12325592

Filter by category

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)
25 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
09 Dec 2022 CH01 Director's details changed for Ms Maggie Snowling on 1 September 2022
30 Nov 2022 PSC04 Change of details for Professor Margaret Jean Snowling as a person with significant control on 30 November 2022
30 Nov 2022 PSC07 Cessation of The Chancellor Masters and Scholars of the University of Oxford as a person with significant control on 3 February 2022
30 Nov 2022 CH01 Director's details changed for Ms Maggie Snowling on 30 November 2022
30 Nov 2022 PSC04 Change of details for Mr Charles Hulme as a person with significant control on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Charles Hulme on 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
12 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
17 Dec 2020 PSC01 Notification of Margaret Jean Snowling as a person with significant control on 29 April 2020
03 Dec 2020 AP01 Appointment of Dr Gillian West as a director on 2 December 2020
03 Dec 2020 TM01 Termination of appointment of Denise Cripps as a director on 29 September 2020
21 May 2020 SH02 Sub-division of shares on 29 April 2020
21 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 29/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 MA Memorandum and Articles of Association
21 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 133.40
12 May 2020 AP01 Appointment of Ms Maggie Snowling as a director on 29 April 2020