Advanced company searchLink opens in new window

WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED

Company number 07111348

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)
03 Jul 2017 PSC02 Notification of Westgate Oxford Alliance Gp Limited as a person with significant control on 6 April 2016
16 Jun 2017 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 5 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Paul Richard Clark on 5 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017
16 Jun 2017 CH01 Director's details changed for Hannah Naomi Milne on 5 June 2017
18 Jan 2017 CH01 Director's details changed for Mr. Herbert William Martin on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
07 Mar 2016 AP01 Appointment of Ailish Martina Christian-West as a director on 3 March 2016
15 Feb 2016 TM01 Termination of appointment of Olivia Clare Troughton as a director on 11 February 2016
23 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
11 Aug 2015 AP01 Appointment of Herbert William Martin as a director on 31 July 2015
10 Aug 2015 TM01 Termination of appointment of Lester Paul Hampson as a director on 31 July 2015
23 Apr 2015 AP01 Appointment of Hannah Naomi Milne as a director on 31 March 2015
23 Apr 2015 AP01 Appointment of Mr Rhys Edward John Thomas as a director on 31 March 2015
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2015 AP01 Appointment of Olivia Clare Troughton as a director on 9 April 2015
09 Apr 2015 AP01 Appointment of Lester Paul Hampson as a director on 9 April 2015
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1