AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 16th Mar 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Mar 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Mar 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on Mon, 31st Oct 2022 to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 17th May 2022, company appointed a new person to the position of a secretary
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 17th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 4th May 2022 - 20000.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Mar 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Mar 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 16th Mar 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS on Mon, 8th Feb 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Wed, 17th Jun 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 17th Jun 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oxford academics LIMITEDcertificate issued on 08/10/20
filed on: 8th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 17th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 17th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jul 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 31st Jul 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Wed, 28th Feb 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th Feb 2018: 70000.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Feb 2018: 100000.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Mar 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Mar 2010: 100.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 11th Apr 2011. Old Address: 6 Newbury Street Wantage Oxfordshire 0X12 8Bs United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 17th Mar 2010
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|