Advanced company searchLink opens in new window

OXFORD UNITED FOOTBALL CLUB LIMITED

Company number 00470509

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)
30 Oct 2019 TM01 Termination of appointment of Erick Thohir as a director on 22 October 2019
25 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 May 2019 AP01 Appointment of Mr Anindya Novyan Bakrie as a director on 30 April 2019
11 Apr 2019 AAMD Amended accounts for a small company made up to 30 June 2018
28 Mar 2019 AA Accounts for a small company made up to 30 June 2018
08 Nov 2018 AP01 Appointment of Mr Erick Thohir as a director on 8 November 2018
12 Sep 2018 AP01 Appointment of Mr Horst Joachim Franz Geicke as a director on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Zaki Mohammad Nuseibah as a director on 29 August 2018
22 Aug 2018 TM01 Termination of appointment of Darryl Charles Eales as a director on 22 August 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
09 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 3,570,527
22 Mar 2018 TM01 Termination of appointment of David Benjamin Goodburn Jones as a director on 19 March 2018
19 Mar 2018 PSC01 Notification of Sumrith Thanakarnjanasuth as a person with significant control on 21 February 2018
19 Mar 2018 PSC07 Cessation of Ensco as a person with significant control on 21 February 2018
01 Mar 2018 MR01 Registration of charge 004705090027, created on 21 February 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Dolton as a director on 28 February 2018
23 Feb 2018 AP01 Appointment of Mr Sumrith Thanakarnjanasuth as a director on 21 February 2018
23 Feb 2018 TM01 Termination of appointment of Peter Robert Lee as a director on 21 February 2018
23 Feb 2018 TM01 Termination of appointment of Lionel Tarassenko as a director on 21 February 2018
23 Feb 2018 TM01 Termination of appointment of Benn Brown as a director on 21 February 2018
23 Feb 2018 TM01 Termination of appointment of Simon Maurice Kelner as a director on 21 February 2018
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,158,667
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates