OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED

03592323
2 THE OLD ESTATE YARD HIGH STREET EAST HENDRED WANTAGE OX12 8JY

Documents

Documents
Date Category Description Pages
02 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 7 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 accounts Annual Accounts 8 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2022 officers Change of particulars for director (Anthi Papadopoulos) 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2022 accounts Annual Accounts 7 Buy now
04 Jul 2021 officers Change of particulars for director (Mrs Saphieh Ashtiany) 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 officers Appointment of director (Mr Marco Assetto) 2 Buy now
08 Jan 2021 officers Appointment of director (Mrs Saphieh Ashtiany) 2 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2020 accounts Annual Accounts 13 Buy now
12 Feb 2020 officers Termination of appointment of director (Peter Richard Stephen Earl) 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 accounts Annual Accounts 12 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 16 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 officers Change of particulars for director (Peter Richard Stephen Earl) 2 Buy now
19 May 2017 accounts Annual Accounts 14 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
31 May 2016 accounts Annual Accounts 12 Buy now
15 Sep 2015 incorporation Memorandum Articles 13 Buy now
09 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
05 Sep 2015 resolution Resolution 1 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
04 Jun 2015 accounts Annual Accounts 16 Buy now
03 Jun 2014 accounts Annual Accounts 14 Buy now
02 Jun 2014 annual-return Annual Return 7 Buy now
11 Jul 2013 annual-return Annual Return 7 Buy now
28 Jan 2013 accounts Annual Accounts 16 Buy now
18 Jun 2012 annual-return Annual Return 7 Buy now
15 Feb 2012 accounts Annual Accounts 12 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 accounts Annual Accounts 16 Buy now
25 Jun 2010 annual-return Annual Return 6 Buy now
25 Jun 2010 officers Change of particulars for director (Marios Papadopoulos) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Anthi Papadopoulos) 2 Buy now
30 Apr 2010 officers Appointment of director (Peter Richard Stephen Earl) 3 Buy now
21 Jan 2010 accounts Annual Accounts 15 Buy now
23 Jun 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
14 May 2009 officers Appointment terminated director christian ahlefeld-laurvig 1 Buy now
17 Feb 2009 accounts Annual Accounts 14 Buy now
11 Jul 2008 officers Director appointed david haenlein logged form 2 Buy now
11 Jul 2008 officers Secretary appointed david haenlein logged form 2 Buy now
11 Jul 2008 annual-return Return made up to 18/06/07; no change of members 8 Buy now
26 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
24 Jun 2008 officers Director appointed mr david stephen haenlein 1 Buy now
24 Jun 2008 officers Secretary appointed mr david stephen haenlein 1 Buy now
30 May 2008 officers Appointment terminated director philip newman 1 Buy now
28 Mar 2008 accounts Annual Accounts 13 Buy now
05 Jul 2007 accounts Annual Accounts 13 Buy now
17 May 2007 officers Director resigned 1 Buy now
07 Mar 2007 auditors Auditors Resignation Company 1 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
28 Jul 2006 annual-return Return made up to 18/06/06; full list of members 8 Buy now
25 May 2006 accounts Annual Accounts 12 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
28 Jun 2005 annual-return Return made up to 18/06/05; full list of members 8 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 accounts Annual Accounts 11 Buy now
24 Jun 2004 annual-return Return made up to 18/06/04; full list of members 8 Buy now
16 Jun 2004 accounts Annual Accounts 11 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
04 Oct 2003 accounts Annual Accounts 8 Buy now
24 Jul 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
02 Jan 2003 accounts Annual Accounts 10 Buy now
31 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
16 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2002 annual-return Return made up to 03/07/02; full list of members 7 Buy now
04 Dec 2001 accounts Annual Accounts 9 Buy now
30 Jul 2001 annual-return Return made up to 03/07/01; full list of members 7 Buy now
01 Jun 2001 accounts Accounting reference date extended from 31/07/00 to 31/08/00 1 Buy now
19 Jul 2000 annual-return Return made up to 03/07/00; full list of members 7 Buy now
09 May 2000 accounts Annual Accounts 4 Buy now
09 Aug 1999 annual-return Return made up to 03/07/99; full list of members 6 Buy now
18 Aug 1998 incorporation Memorandum Articles 15 Buy now
14 Aug 1998 officers Secretary resigned 1 Buy now
14 Aug 1998 officers Director resigned 1 Buy now
14 Aug 1998 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 1998 officers New director appointed 2 Buy now
14 Aug 1998 officers New director appointed 2 Buy now
14 Aug 1998 resolution Resolution 2 Buy now
12 Aug 1998 address Registered office changed on 12/08/98 from: 6/8 underwood street london N1 7JQ 1 Buy now
10 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 1998 incorporation Incorporation Company 20 Buy now