Advanced company searchLink opens in new window

OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED

Company number 03171320

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)
19 Jun 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,990
14 Mar 2016 TM01 Termination of appointment of Michael Edward Atkinson as a director on 15 February 2016
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,990
19 Mar 2015 CH01 Director's details changed for Michael Edward Atkinson on 12 March 2015
19 Mar 2015 CH01 Director's details changed for Professor Robert David Adams on 12 March 2015
19 Mar 2015 CH04 Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 27 October 2014
19 Mar 2015 CH01 Director's details changed for Doctor Michael Elliott Ward on 12 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Jonathan Charles Finnerty on 12 March 2015
19 Mar 2015 CH01 Director's details changed for Mrs Carolyn Joye Fickling on 12 March 2015
30 Oct 2014 AD01 Registered office address changed from 13 Beaumont Street Oxford Oxon OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 30 October 2014
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,990
09 Apr 2014 TM02 Termination of appointment of Kathryn Leppard as a secretary
09 Apr 2014 AP04 Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary
19 Feb 2014 AP01 Appointment of Mr Colin Robert Saunders as a director
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AP01 Appointment of Mr Andrew Martin as a director
18 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
18 Mar 2013 AP01 Appointment of Mr David Alan Scott as a director
20 Aug 2012 AP01 Appointment of Mary-Ann Dale as a director