OXFORD ANALYTICA LIMITED

01196703
5 ALFRED STREET OXFORD OX1 4EH

Documents

Documents
Date Category Description Pages
18 Feb 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2025 officers Change of particulars for director (Mr Timothy Taeil Hwang) 2 Buy now
28 Dec 2024 accounts Annual Accounts 11 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 12 Buy now
25 May 2023 resolution Resolution 4 Buy now
25 May 2023 incorporation Memorandum Articles 24 Buy now
22 May 2023 mortgage Registration of a charge 82 Buy now
15 May 2023 incorporation Memorandum Articles 23 Buy now
15 May 2023 resolution Resolution 3 Buy now
11 May 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
10 May 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 12 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2021 accounts Annual Accounts 13 Buy now
23 Feb 2021 officers Appointment of secretary (Mr Timothy Taeil Hwang) 2 Buy now
23 Feb 2021 officers Appointment of director (Mr Timothy Taeil Hwang) 2 Buy now
23 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Jonathan Cameron Childs Young) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (David Reginald Young) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (David Kelly Depauw Young) 1 Buy now
23 Feb 2021 officers Termination of appointment of secretary (Robin Moray Melvin Mcconnachie) 1 Buy now
21 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 13 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 13 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 officers Termination of appointment of director (Kenneth Macmillan Macritchie) 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Bruce Alan Macinnes) 1 Buy now
17 Oct 2018 officers Termination of appointment of secretary (Janeen Wilson) 1 Buy now
17 Oct 2018 officers Appointment of secretary (Mr Robin Moray Melvin Mcconnachie) 2 Buy now
17 Oct 2018 officers Termination of appointment of director (Christopher Westcott) 1 Buy now
25 Sep 2018 accounts Annual Accounts 13 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Maria Parrag) 1 Buy now
22 Dec 2017 officers Appointment of secretary (Mrs Janeen Wilson) 2 Buy now
22 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 accounts Annual Accounts 14 Buy now
16 Mar 2017 officers Termination of appointment of director (George Austin Stroup) 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Jonathan David Price) 1 Buy now
09 Jan 2017 officers Appointment of secretary (Mrs Maria Parrag) 2 Buy now
30 Sep 2016 accounts Annual Accounts 9 Buy now
22 Aug 2016 auditors Auditors Resignation Company 1 Buy now
15 Apr 2016 officers Appointment of director (Mr Jonathan Cameron Childs Young) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr David Kelly Depauw Young) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr George Austin Stroup) 2 Buy now
14 Apr 2016 officers Appointment of director (Dr Christopher Westcott) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Suannah Kelly Young) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Graham Derek Hutchings) 1 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2015 officers Termination of appointment of director (David James Pitt-Watson) 1 Buy now
14 May 2015 officers Termination of appointment of secretary (Lesley Janet Mclaren) 1 Buy now
24 Dec 2014 annual-return Annual Return 9 Buy now
06 Aug 2014 accounts Annual Accounts 7 Buy now
18 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
07 Jan 2014 annual-return Annual Return 10 Buy now
06 Jan 2014 officers Appointment of director (Mr Bruce Alan Macinnes) 2 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
12 Aug 2013 officers Appointment of secretary (Mrs Lesley Janet Mclaren) 1 Buy now
12 Aug 2013 officers Appointment of secretary (Mr Jonathan David Price) 1 Buy now
12 Aug 2013 officers Termination of appointment of secretary (Edward Backhouse) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Nader Mousavizadeh) 1 Buy now
16 Apr 2013 officers Appointment of director (Mr Graham Derek Hutchings) 2 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
24 Jul 2012 officers Change of particulars for secretary (Edward Andrew Backhouse) 1 Buy now
10 May 2012 accounts Annual Accounts 7 Buy now
16 Dec 2011 annual-return Annual Return 9 Buy now
19 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2011 officers Appointment of director (Mr Kenneth Macmillan Macritchie) 3 Buy now
24 May 2011 accounts Annual Accounts 10 Buy now
21 Dec 2010 annual-return Annual Return 8 Buy now
20 Dec 2010 officers Appointment of director (Mr Nader Alexander Mousavizadeh) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Richard Briance) 1 Buy now
18 May 2010 accounts Annual Accounts 10 Buy now
15 Jan 2010 officers Termination of appointment of director (Alfred Rolington) 1 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Alfred Harry Rolington) 2 Buy now
15 May 2009 accounts Annual Accounts 10 Buy now
18 Dec 2008 annual-return Return made up to 18/12/08; full list of members 5 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 5 alfred street oxford OX1 4EU 1 Buy now
30 Jun 2008 officers Director appointed alfred rolington 1 Buy now
16 May 2008 accounts Annual Accounts 18 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 18 Buy now
25 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
04 Oct 2006 accounts Annual Accounts 18 Buy now
02 Aug 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now