Advanced company searchLink opens in new window

THE OXFORD PARTNERSHIP LIMITED

Company number 02522112

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 2024 CS01 Confirmation statement made on 1 February 2024 with updates
03 Oct 2023 CH01 Director's details changed for Ms Margot Therese West on 26 September 2023
03 Oct 2023 AD01 Registered office address changed from 16 Theobalds Road London WC1X 8SL England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 3 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 PSC04 Change of details for Mrs Alison Joanne Jordan as a person with significant control on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 16 Theobalds Road London WC1X 8SL on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 18 November 2021
06 Jul 2021 AD01 Registered office address changed from 2 City Limits Danehill Reading RG6 4UP United Kingdom to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
23 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2021
06 Apr 2021 TM01 Termination of appointment of Deborah Mary Boxell as a director on 1 April 2021
06 Apr 2021 TM02 Termination of appointment of Colin Walter Boxell as a secretary on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Colin Walter Boxell as a director on 1 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/06/2021
10 Jun 2020 TM01 Termination of appointment of Nicholas Andrew Perham Cole as a director on 18 May 2020
10 Jun 2020 TM01 Termination of appointment of Julie Dawn Cole as a director on 18 May 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2020 SH08 Change of share class name or designation
20 Apr 2020 AP01 Appointment of Ms Margot West as a director on 20 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Harry Powell on 26 March 2020
20 Apr 2020 AP01 Appointment of Mr Harry Powell as a director on 26 March 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019