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)
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 608,667
19 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
16 Aug 2014 AP01 Appointment of Michael Kevin O'leary as a director
  • ANNOTATION Clarification a Second Filed SH01 is registered on 17/10/2014
16 Aug 2014 MA Memorandum and Articles of Association
16 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 483,667
26 Jul 2014 MR04 Satisfaction of charge 24 in full
23 Jul 2014 AP01 Appointment of Mr Frank Waterhouse as a director on 4 July 2014
23 Jul 2014 AP01 Appointment of Mr Michael Kevin O'leary as a director on 4 July 2014
18 Jul 2014 AP01 Appointment of Mr Darryl Charles Eales as a director on 4 July 2014
18 Jul 2014 TM01 Termination of appointment of Adrian Peter Lenagan as a director on 4 July 2014
18 Jul 2014 TM01 Termination of appointment of Paul Keith Wright as a director on 4 July 2014
18 Jul 2014 TM01 Termination of appointment of Simon Francis Lenagan as a director on 4 July 2014
18 Jul 2014 AP01 Appointment of Mr Mark Anthony Ashton as a director on 4 July 2014
24 Feb 2014 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary
23 Jan 2014 AA Full accounts made up to 30 June 2013
04 Nov 2013 AP01 Appointment of Mr Paul Keith Wright as a director
15 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
09 Apr 2013 AA Full accounts made up to 30 June 2012
11 Oct 2012 TM01 Termination of appointment of Kelvin Thomas as a director
11 Oct 2012 TM01 Termination of appointment of Jim Rosenthal as a director
10 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Kelvin Thomas on 24 June 2010