- Company Overview for OXFORD BROOKES (SERVICES) LIMITED (03208864)
- Filing history for OXFORD BROOKES (SERVICES) LIMITED (03208864)
- People for OXFORD BROOKES (SERVICES) LIMITED (03208864)
- More for OXFORD BROOKES (SERVICES) LIMITED (03208864)
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) |
---|---|---|---|
11 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Gipsy Lane Campus Headington Oxford Oxfordshire OX3 0BP to Oxford Brookes University Gipsy Lane Headington Oxford Forthe Attention of the Director of Finance OX3 0BP on 24 May 2019 | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Aug 2018 | AP01 | Appointment of Professor Anne Marie Kilday as a director on 10 August 2018 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Julie Mcleod as a director on 14 June 2018 | |
18 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Robert Kirtland as a person with significant control on 16 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Martin Howell as a person with significant control on 16 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Leslie Morphy as a person with significant control on 16 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Katherine Ryan as a person with significant control on 16 April 2016 | |
18 Jul 2017 | PSC01 | Notification of John Guy as a person with significant control on 16 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Alyson Coates as a person with significant control on 16 April 2016 | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Oct 2016 | AP01 | Appointment of Ms Leslie Ann Morphy as a director on 13 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Geoffrey Alan Donnelly as a director on 13 October 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Sep 2015 | AP03 | Appointment of Mrs Catherine Jane Burleigh as a secretary on 25 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mrs Catherine Jane Burleigh as a director on 25 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 May 2015 | TM01 | Termination of appointment of Joanne Michelle Jones as a director on 4 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Joanne Jones as a secretary on 4 May 2015 | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 |