Advanced company searchLink opens in new window

ONCAMPUS LONDON LIMITED

Company number 06861252

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 Sep 2015 CH01 Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014
11 Sep 2015 CH03 Secretary's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH01 Director's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH01 Director's details changed for Fergus Stuart Brownlee on 13 September 2010
22 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
25 Mar 2015 AA Full accounts made up to 31 August 2014
06 Nov 2014 TM01 Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 31 October 2014
27 Oct 2014 AP01 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 22 October 2014
23 Apr 2014 AA Full accounts made up to 31 August 2013
10 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 AP01 Appointment of Jennifer Natalie Kyndon Phillips as a director
23 Dec 2013 MR01 Registration of charge 068612520002
18 Dec 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
05 Mar 2013 AA Full accounts made up to 31 August 2012
05 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
23 Mar 2012 AA Full accounts made up to 31 August 2011
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reorganisation & senior facilities agreement 06/03/2012
04 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
02 Feb 2011 AAMD Amended full accounts made up to 31 August 2010
14 Sep 2010 AD01 Registered office address changed from 3Rd Floor Sidney House Sussex Street Cambridge CB1 1PE on 14 September 2010
06 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders