OXFORD123 LIMITED

05385110
OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD UNITED KINGDOM OX2 6DP

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2023 accounts Annual Accounts 4 Buy now
23 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2023 capital Statement of capital (Section 108) 5 Buy now
06 Mar 2023 resolution Resolution 2 Buy now
06 Mar 2023 insolvency Solvency Statement dated 03/03/23 1 Buy now
06 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
05 Jul 2021 officers Appointment of secretary (Ms Gillian Mary Bisset) 2 Buy now
05 Jul 2021 officers Appointment of director (Ms Gillian Mary Bisset) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Kevin James Brown) 1 Buy now
05 Jul 2021 officers Termination of appointment of secretary (Kevin James Brown) 1 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Appointment of director (Mr Charles Keith Scobie) 2 Buy now
06 Jul 2020 officers Termination of appointment of director (John Challice) 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 13 Buy now
17 Apr 2019 officers Change of particulars for secretary (Mr Kevin James Brown) 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 16 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 17 Buy now
13 Dec 2017 officers Appointment of director (Mr John Challice) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (David John Lefevre) 1 Buy now
13 Oct 2017 officers Termination of appointment of director (Kevin Neil Allison) 1 Buy now
08 Sep 2017 officers Termination of appointment of director (Timothy Mark Barton) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 16 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 officers Appointment of secretary (Mr Kevin James Brown) 2 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Duncan Simon Lewis) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Terence Sweeney) 1 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Kevin Neil Allison) 2 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Tim Barton) 2 Buy now
14 Jan 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Dec 2015 officers Appointment of director (Mr Tim Barton) 3 Buy now
23 Dec 2015 officers Termination of appointment of director (John Challice) 1 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 officers Appointment of director (Mr Kevin James Brown) 2 Buy now
05 Aug 2015 officers Appointment of director (Kevin Neil Allison) 4 Buy now
05 Aug 2015 officers Appointment of director (John Challice) 4 Buy now
05 Aug 2015 officers Termination of appointment of director (Govind Keshavji Pindoria) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (David Andrew Bruce Babington-Smith) 2 Buy now
10 Jun 2015 capital Return of Allotment of shares 4 Buy now
30 May 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 annual-return Annual Return 6 Buy now
14 May 2014 accounts Annual Accounts 8 Buy now
07 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Apr 2014 officers Change of particulars for director (Dr Govind Keshavji Pindoria) 2 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 officers Change of particulars for director (David John Lefevre) 2 Buy now
16 Jan 2014 officers Appointment of director (Mr Terence Sweeney) 2 Buy now
12 Dec 2013 officers Appointment of director (Mr David Andrew Bruce Babington-Smith) 2 Buy now
09 Oct 2013 resolution Resolution 30 Buy now
09 Oct 2013 resolution Resolution 3 Buy now
18 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
20 Mar 2013 officers Termination of appointment of director (David Babington Smith) 1 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 officers Appointment of director (Mr Govind Keshavji Pindoria) 2 Buy now
05 Feb 2013 officers Termination of appointment of secretary (David Babington Smith) 1 Buy now
05 Feb 2013 officers Appointment of secretary (Mr Duncan Simon Lewis) 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 7 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (David Andrew Bruce Babington Smith) 2 Buy now
15 Mar 2010 officers Change of particulars for director (David John Lefevre) 2 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
01 Apr 2009 address Location of debenture register 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 13 princes gardens london SW7 1NA 1 Buy now
01 Apr 2009 address Location of register of members 1 Buy now
11 Feb 2009 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 13 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH 1 Buy now
06 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 12 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
26 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Sep 2006 annual-return Return made up to 08/03/06; full list of members 7 Buy now
23 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Mar 2006 officers Director's particulars changed 1 Buy now
07 Dec 2005 accounts Accounting reference date extended from 31/03/06 to 31/07/06 1 Buy now
01 Jul 2005 officers New director appointed 2 Buy now