Advanced company searchLink opens in new window

OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED

Company number 12065676

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Feb 2026 CS01 Confirmation statement made on 21 January 2026 with updates
11 Feb 2026 SH01 Statement of capital following an allotment of shares on 31 December 2025
  • GBP 28,823,906
03 Feb 2026 CH01 Director's details changed for Catherine Laura Mason on 1 August 2020
28 Nov 2025 AA Accounts for a small company made up to 31 December 2024
27 Nov 2025 AP01 Appointment of Professor Roger James Goodman as a director on 13 November 2025
08 Oct 2025 TM01 Termination of appointment of David Michael Prout as a director on 17 September 2025
05 Feb 2025 AD02 Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP
04 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with updates
04 Feb 2025 AD03 Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 23,433,906
30 Jan 2025 AP01 Appointment of Mr Michael Coplowe as a director on 6 January 2025
29 Jan 2025 TM01 Termination of appointment of Westley Alan Erlam as a director on 31 December 2024
27 Jan 2025 CH01 Director's details changed for Mr Gordon Clark Aitchison on 15 April 2023
06 Oct 2024 AA Accounts for a small company made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 17,343,906
18 Oct 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 10,373,906
13 Sep 2022 AP01 Appointment of Dame Helen Frances Ghosh as a director on 20 July 2022
06 Sep 2022 TM01 Termination of appointment of Irene Tracey as a director on 20 July 2022
07 Jul 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 8,543,906
06 Jan 2022 AP01 Appointment of Professor Irene Tracey as a director on 13 December 2021