Advanced company searchLink opens in new window

OXFORD INNOVATION SERVICES LIMITED

Company number 07860991

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)
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
08 Sep 2023 AA Accounts for a small company made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
16 Sep 2022 AA Accounts for a small company made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Aug 2021 AA Accounts for a small company made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
01 Oct 2020 AP01 Appointment of Dr Jane Rachel Galsworthy as a director on 1 October 2020
07 Sep 2020 AA Accounts for a small company made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
02 Aug 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
17 Nov 2017 AA Full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
28 Nov 2016 AP01 Appointment of Mrs Katharine Hannah Wright as a director on 1 November 2016
28 Nov 2016 AP03 Appointment of Katharine Hannah Wright as a secretary on 1 November 2016
28 Nov 2016 TM02 Termination of appointment of Malcolm Edward Hay as a secretary on 1 November 2016
28 Nov 2016 TM01 Termination of appointment of Malcolm Edward Hay as a director on 1 November 2016
01 Oct 2016 AA Full accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 TM01 Termination of appointment of Donald Alberga Mclaverty as a director on 22 September 2015
01 Jul 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 TM01 Termination of appointment of Christopher Charles Green as a director on 8 June 2015