Advanced company searchLink opens in new window

THOMAS WHITE OXFORD LIMITED

Company number 09602528

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)
22 Apr 2024 AA Accounts for a small company made up to 31 July 2023
13 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 88,584,104
22 Apr 2023 AA Accounts for a small company made up to 31 July 2022
07 Dec 2022 AD01 Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to St John's College St. Giles Oxford OX1 3JP on 7 December 2022
04 Oct 2022 TM01 Termination of appointment of Mark Taylor as a director on 30 September 2022
18 Jul 2022 AP01 Appointment of Mr Ian Michael Laing as a director on 1 June 2022
08 Jun 2022 MR04 Satisfaction of charge 096025280002 in full
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 80,334,104
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 73,834,104
03 May 2022 AP01 Appointment of Dame Alison Nimmo as a director on 1 February 2022
03 May 2022 AP01 Appointment of Mr Matthew Stefan Dawkes as a director on 1 February 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 31,334,104
26 Nov 2021 AA Accounts for a small company made up to 31 July 2021
01 Nov 2021 CH01 Director's details changed for Ms Zoe Julie Claire Hancock on 1 November 2021
27 Sep 2021 AP01 Appointment of Ms Zoe Julie Claire Hancock as a director on 14 September 2021
27 Sep 2021 AP01 Appointment of Mr Jan Krzysztof Obloj as a director on 14 September 2021
27 Sep 2021 AP01 Appointment of Mr Jason Ronald Schnell as a director on 14 September 2021
18 Aug 2021 AP01 Appointment of Mr Bernard Taylor as a director on 1 July 2021
17 Aug 2021 AP01 Appointment of Ms Kay Elizabeth Davies as a director on 1 July 2021
17 Aug 2021 AP01 Appointment of Mr Andrew John Parker as a director on 4 January 2021
22 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with updates
14 Jul 2021 MR01 Registration of charge 096025280002, created on 9 July 2021
29 Mar 2021 MR01 Registration of charge 096025280001, created on 26 March 2021