Advanced company searchLink opens in new window

OXFORD BROOKES ENTERPRISES LIMITED

Company number 02299189

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)
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
24 May 2019 AD01 Registered office address changed from Oxford Brookes University Gipsy Lane Oxford Oxfordshire OX3 0BP to Oxford Brookes University Gipsy Lane Headington Oxford for the Attention of the Director of Finance OX3 0BP on 24 May 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
10 Aug 2018 TM01 Termination of appointment of Julie Mcleod as a director on 10 August 2018
10 Aug 2018 AP01 Appointment of Professor Anne Marie Kilday as a director on 10 August 2018
02 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
23 Apr 2018 AA Full accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Robert Kirtland as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Martin Howell as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Leslie Morphy as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Katherine Ryan as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of John Guy as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Alyson Coates as a person with significant control on 6 April 2016
15 Dec 2016 AA Full accounts made up to 31 July 2016
13 Oct 2016 TM01 Termination of appointment of Geoffrey Alan Donnelly as a director on 13 October 2016
13 Oct 2016 AP01 Appointment of Ms Leslie Ann Morphy as a director on 13 October 2016
14 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 450,100
07 May 2016 AA Full accounts made up to 31 July 2015
30 Sep 2015 AP03 Appointment of Mrs Catherine Jane Burleigh as a secretary on 25 September 2015
25 Sep 2015 AP01 Appointment of Mrs Catherine Jane Burleigh as a director on 25 September 2015
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 450,100
06 May 2015 TM02 Termination of appointment of Joanne Michelle Jones as a secretary on 4 May 2015
06 May 2015 TM02 Termination of appointment of Joanne Michelle Jones as a secretary on 4 May 2015
06 May 2015 TM01 Termination of appointment of Joanne Michelle Jones as a director on 4 May 2015