Advanced company searchLink opens in new window

OXFORD ASSETS LIMITED

Company number 05746821

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)
08 May 2024 AA Total exemption full accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 2 Hinksey Court Church Way Oxford OX2 9SX on 19 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 RP04CS01 Second filing of Confirmation Statement dated 17/03/2017
27 Apr 2018 AD01 Registered office address changed from Claremont House, Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 27 April 2018
10 Apr 2018 PSC04 Change of details for Mr Ralph Thomas Browning as a person with significant control on 20 May 2016
09 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 02/05/2018 .
09 Apr 2018 PSC07 Cessation of Amanda Louise Nancy Browning as a person with significant control on 17 March 2017
06 Apr 2018 PSC04 Change of details for Mr Ralph Thomas Browning as a person with significant control on 13 November 2017
05 Apr 2018 CH01 Director's details changed for Mr Ralph Thomas Browning on 13 November 2017
05 Apr 2018 CH01 Director's details changed for Mr Ralph Thomas Browning on 13 November 2017
05 Apr 2018 PSC04 Change of details for Mr Ralph Thomas Browning as a person with significant control on 13 November 2017
04 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
09 Mar 2018 PSC04 Change of details for Mr Ralph Thomas Browning as a person with significant control on 6 April 2016