Advanced company searchLink opens in new window

OXON IMPACT LIMITED

Company number 10358649

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)
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jun 2023 AP01 Appointment of Mr Keith Marrison as a director on 21 March 2023
07 Jun 2023 CERTNM Company name changed oxford impact consultancy LTD\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-30
30 Mar 2023 SH08 Change of share class name or designation
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 10
21 Mar 2023 PSC01 Notification of Keith Marrison as a person with significant control on 21 March 2023
21 Mar 2023 PSC04 Change of details for Ms Sara Fernandez as a person with significant control on 21 March 2023
08 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
15 Apr 2021 CH01 Director's details changed for Ms Sara Fernandez on 15 April 2021
15 Apr 2021 PSC04 Change of details for Ms Sara Fernandez as a person with significant control on 15 April 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
14 Jul 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Nov 2019 AD01 Registered office address changed from 16-17 Turl Street Oxford OX1 3DH England to 53 Desborough Crescent Oxford OX4 4UB on 16 November 2019
15 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
03 Mar 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 AD01 Registered office address changed from 59 Sunningwell Road Oxford OX1 4SZ United Kingdom to 16-17 Turl Street Oxford OX1 3DH on 26 September 2017
26 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
05 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-05
  • GBP 10