Advanced company searchLink opens in new window

THE OXFORD ADVISORY PARTNERSHIP LIMITED

Company number 06705714

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)
18 Jan 2024 TM01 Termination of appointment of Andrew John Watts as a director on 12 December 2023
17 Jan 2024 TM01 Termination of appointment of Stephen Merfyn Penniston as a director on 12 December 2023
27 Jul 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
27 Oct 2022 AP01 Appointment of Mr Stephen David Willis as a director on 25 October 2022
27 Oct 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 25 October 2022
03 Oct 2022 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 3 October 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
29 Jul 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 May 2022
07 Jul 2022 PSC02 Notification of Succession Group Ltd as a person with significant control on 1 June 2022
07 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 7 July 2022
05 Jul 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 June 2022
05 Jul 2022 AD01 Registered office address changed from Weston Business Park 6 Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX England to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 5 July 2022
01 Jun 2022 SH02 Statement of capital on 26 May 2022
  • GBP 1,000
01 Jun 2022 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
31 May 2022 PSC08 Notification of a person with significant control statement
31 May 2022 PSC07 Cessation of Andrew John Watts as a person with significant control on 31 May 2022
31 May 2022 PSC07 Cessation of Stephen Merfyn Penniston as a person with significant control on 31 May 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
26 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
18 May 2022 PSC07 Cessation of Stephen Charles Pitson as a person with significant control on 28 January 2022