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)
15 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
05 Oct 2015 AA Full accounts made up to 30 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
27 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015
15 Dec 2014 AA Accounts for a medium company made up to 31 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
24 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Sep 2014 CH01 Director's details changed for Ms Georgina Mary Sandland Collier on 1 July 2014
14 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
14 Oct 2013 AD01 Registered office address changed from 19 Fitzroy Square London on 14 October 2013
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
05 Dec 2011 AP01 Appointment of Georgina Mary Sandland Collier as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Sep 2010 CH01 Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Ms Gaye Dixon on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Ms Skye Dixon on 2 September 2010
21 Jun 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AD01 Registered office address changed from 30 Oxford Street London W1D 1AU on 14 June 2010
09 Jun 2010 AP01 Appointment of Ms Skye Dixon as a director
09 Jun 2010 AP01 Appointment of Ms Gaye Dixon as a director