Advanced company searchLink opens in new window

OXFORD HOUSE COLLEGE TRAINING LIMITED

Company number 02763508

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)
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Aug 2021 CH01 Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021
09 Aug 2021 CH01 Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Christopher Nagle on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 9 August 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
04 Oct 2018 MR04 Satisfaction of charge 2 in full
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
30 Jan 2018 AP01 Appointment of Mr Christopher Nagle as a director on 29 January 2018
30 Jan 2018 TM01 Termination of appointment of Skye Dixon as a director on 29 January 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016