HARVEYS OF OXFORD LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Cessation of Martin Charles Copson as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Beverley Jane Eyre Copson as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Jiri Vahala as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Mark Ronald Eardley as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Constantine Michael Louloudis as a director on 2025-04-01

View Document

03/04/253 April 2025 Notification of Taylors of Oxford Limited as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Beverley Jane Eyre Copson as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Registration of charge 029702040001, created on 2025-04-01

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

28/08/2428 August 2024 Secretary's details changed for Mr Martin Charles Copson on 2024-08-27

View Document

28/08/2428 August 2024 Change of details for Mrs Beverley Jane Eyre Copson as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Change of details for Mr Martin Charles Copson as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Director's details changed for Mrs Beverley Jane Eyre Copson on 2024-08-27

View Document

28/08/2428 August 2024 Director's details changed for Mr Martin Charles Copson on 2024-08-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES COPSON / 06/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE EYRE COPSON / 06/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 89 GLOUCESTER GREEN OXFORD OXFORDSHIRE OX1 2BU

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK COPSON

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE EYRE COPSON / 21/09/2010

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN COPSON

View Document

18/12/1018 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES COPSON / 21/09/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 500000

View Document

10/05/1010 May 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

10/05/1010 May 2010 STATEMENT BY DIRECTORS

View Document

10/05/1010 May 2010 SOLVENCY STATEMENT DATED 20/03/10

View Document

10/05/1010 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 500000

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 19 HIGH STREET OXFORD OX1 4AH

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information