OXFORD COLLEGE LTD

04634633
28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 9 Buy now
14 Jan 2010 accounts Annual Accounts 9 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Dr. Adaikalamuthu Louis Savio Vasanthakumaran) 2 Buy now
07 Apr 2009 accounts Amended Accounts 9 Buy now
03 Feb 2009 accounts Annual Accounts 9 Buy now
15 Jan 2009 officers Director and secretary's change of particulars / louis vasanthakumar / 15/01/2009 1 Buy now
12 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from kingsland house 7 hampstead gate 1A frognal london NW3 6AL 1 Buy now
26 Nov 2008 officers Director appointed mr appiah sritharan 1 Buy now
25 Nov 2008 officers Appointment terminated director nirmala vigineswaran 1 Buy now
02 Jul 2008 officers Appointment terminated director nadarasa sivakumar 1 Buy now
15 Feb 2008 accounts Annual Accounts 9 Buy now
14 Jan 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
21 Sep 2007 annual-return Return made up to 13/01/07; full list of members 3 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 5 morden court parade london road morden SM4 5HJ 1 Buy now
03 Feb 2007 accounts Annual Accounts 9 Buy now
29 Mar 2006 annual-return Return made up to 13/01/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 9 Buy now
25 Feb 2005 annual-return Return made up to 13/01/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 5 Buy now
06 May 2004 annual-return Return made up to 13/01/04; full list of members 7 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: 75 forest road walthamstow london E17 6HF 1 Buy now
23 Dec 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
04 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2003 officers New director appointed 1 Buy now
21 Feb 2003 officers Director resigned 1 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
25 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Jan 2003 officers Director resigned 1 Buy now
25 Jan 2003 officers Secretary resigned 1 Buy now
25 Jan 2003 address Registered office changed on 25/01/03 from: 85 south street dorking surrey RH4 2LA 1 Buy now
13 Jan 2003 incorporation Incorporation Company 13 Buy now