IS OXFORD LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/12/2323 December 2023 Registered office address changed from The Chapel 3 Armstrong Road Littlemore Oxford OX4 4XT to The Old Dairy Hordley House Woodstock OX20 1EP on 2023-12-23

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SALVESEN

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 ADOPT ARTICLES 10/03/2016

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DR ALISON GRACE SALVESEN / 27/10/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RELPH SMITH / 10/09/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SALVESEN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RELPH SMITH / 27/01/2010

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOY BUSSELL

View Document

12/08/0912 August 2009 GBP IC 24952.85/24322.85 26/06/09 GBP SR [email protected]=630

View Document

12/08/0912 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 GBP IC 28522/24952 18/06/08 GBP SR [email protected]=3570

View Document

04/07/084 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ADOPT MEM AND ARTS 10/01/00

View Document

09/02/009 February 2000 S366A DISP HOLDING AGM 10/01/00

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 7 NEWTEC PLACE MAGDALEN ROAD OXFORD OX4 1RE

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED INHERITANCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/11/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 3 NEWTEC PLACE 66/72 MAGDALEN ROAD OXFORD OXON OX4 1RE

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED LOGICAL CHOICE LIMITED CERTIFICATE ISSUED ON 28/02/94

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 S-DIV 29/06/92

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED

View Document

09/10/919 October 1991 COMPANY NAME CHANGED LOGICAL CHOICE (COMPUTER SERVICE S) LIMITED CERTIFICATE ISSUED ON 09/10/91

View Document

03/10/913 October 1991 NEW SECRETARY APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 REGISTERED OFFICE CHANGED ON 14/07/86 FROM: 13 RECTORY RD OXFORD OX4 1BU

View Document

25/06/7925 June 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company