AD01 |
New registered office address Pipers Mill Cottage Crossroads Hambrook Bristol BS16 1RJ. Change occurred on 2024-02-09. Company's previous address: Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-27
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG. Change occurred on 2023-06-30. Company's previous address: Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-27
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082656050001, created on 2021-11-18
filed on: 19th, November 2021
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 2021-08-16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-16
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-27
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-06-29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-27
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-06-10: 317.03 GBP
filed on: 5th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-06-10: 317.03 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-04-03: 317.03 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA. Change occurred on 2018-11-01. Company's previous address: Monza House Vanwall Road Maidenhead SL6 4UB England.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-27
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Monza House Vanwall Road Maidenhead SL6 4UB. Change occurred on 2018-01-12. Company's previous address: C/O Jessica Leitch the Bosworth Clinic Bell Lane Cassington Witney Oxfordshire OX29 4DS.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-11-10: 311.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-27
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-10-24: 258.67 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-22
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-31
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 19th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 226.67 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 20th, July 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 206.67 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 18th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Oxford University Sport Sir Roger Bannister Running Track Iffley Road Oxford Oxfordshire OX4 1EQ on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-11-01: 206.67 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-03-23: 180.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 1st, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-10-23: 166.67 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-08
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, March 2013
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2012-11-14: 100.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-12-18: 166.67 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2012-11-05
filed on: 9th, November 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|