Advanced company searchLink opens in new window

THE OXFORD ASSET MANAGEMENT COMPANY LIMITED

Company number 02808776

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)
13 Apr 2024 EH05 Elect to keep the members' register information on the public register
13 Apr 2024 EH04 Elect to keep the persons' with significant control register information on the public register
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
30 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Emily Coates as a director on 27 January 2022
27 Jan 2022 AP01 Appointment of Mark David Garfield as a director on 27 January 2022
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
17 Nov 2020 TM01 Termination of appointment of Martin Richard Byman as a director on 13 November 2020
13 Oct 2020 AP01 Appointment of Miss Emily Coates as a director on 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
20 Dec 2019 TM01 Termination of appointment of Steven Michael Kurlander as a director on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Martin Richard Byman as a director on 20 December 2019
19 Dec 2019 PSC04 Change of details for Dr. André Stern as a person with significant control on 16 December 2019
19 Dec 2019 PSC07 Cessation of Steven Michael Kurlander as a person with significant control on 16 December 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
10 May 2019 MA Memorandum and Articles of Association
10 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
02 Apr 2019 PSC04 Change of details for Dr. André Stern as a person with significant control on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Stephen Neil Mobbs as a director on 2 April 2019