OXBRIDGE GROUP LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

14/02/2514 February 2025 Director's details changed for Mrs Stephanie Jane Madeline Rowsell on 2025-02-01

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Mrs Stephanie Jane Madeline Rowsell as a director on 2023-06-26

View Document

14/06/2314 June 2023 Registered office address changed from Dockett Towpath Shepperton TW17 9LL England to Room 255 West Empire Square Empire Square London SE1 4NL on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

07/06/237 June 2023 Change of details for Mr Daniel James Sanderson Wellings as a person with significant control on 2023-05-27

View Document

07/06/237 June 2023 Director's details changed for Mrs Siyu Wu on 2023-05-27

View Document

07/06/237 June 2023 Change of details for Mrs Siyu Wu as a person with significant control on 2023-05-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 PREVEXT FROM 17/12/2019 TO 31/12/2019

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 8 PYLE CLOSE ADDLESTONE KT15 2FF ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

12/05/2012 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 17/12/17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WELLINGS

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

17/12/1817 December 2018 Annual accounts for year ending 17 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/12/17

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIYU WU / 21/05/2018

View Document

27/05/1827 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIYU WU

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 109A KINGS AVENUE LONDON SW4 8EN ENGLAND

View Document

17/12/1717 December 2017 Annual accounts for year ending 17 Dec 2017

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts for year ending 17 Dec 2016

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 17 December 2015

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 109A KINGS AVENUE LONDON SW4 8EN ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIYU WU / 08/06/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 109A 109A KINGS AVENUE LONDON SW4 8EN ENGLAND

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 109A KINGS AVENUE LONDON SW4 8EN

View Document

17/12/1517 December 2015 Annual accounts for year ending 17 Dec 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 17/12/14

View Document

06/03/156 March 2015 PREVEXT FROM 30/06/2014 TO 17/12/2014

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED OXBRIDGE GUARDIANS LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 18 DACRE PARK LONDON SE13 5SP

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SULI CHEN

View Document

17/12/1417 December 2014 Annual accounts for year ending 17 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/09/149 September 2014 SAIL ADDRESS CREATED

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM 19 FLAT 70 WESTERN GATEWAY LONDON E16 1AR UNITED KINGDOM

View Document

08/12/138 December 2013 DIRECTOR APPOINTED MS SIYU WU

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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