Advanced company searchLink opens in new window

OXFORD PLACE MANAGEMENT COMPANY LIMITED

Company number 01767695

Filter by category

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)
01 Feb 2018 AD01 Registered office address changed from Times Two 20a Holt Road Branksome Poole Dorset BH12 1JQ to 42 Sherborne Lane Lyme Regis DT7 3NY on 1 February 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP .999999
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP .999999
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AP01 Appointment of Mr Paul Burnage as a director
12 Mar 2014 TM01 Termination of appointment of Paul Miller as a director
29 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP .999999
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 15 December 2010 with full list of shareholders
31 Jan 2012 CH03 Secretary's details changed for Deborah Georgena Prior on 30 December 2011
31 Jan 2012 CH01 Director's details changed for Deborah Georgena Prior on 20 December 2011
31 Jan 2012 CH01 Director's details changed for Angela Mary Prosser on 20 December 2011
31 Jan 2012 CH01 Director's details changed for Paul James Miller on 20 December 2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Feb 2009 363a Return made up to 15/12/08; no change of members