OXFORD INTEGRATED SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-19 with updates |
26/07/2326 July 2023 | Change of details for Dr John Mccarthy as a person with significant control on 2023-07-18 |
26/07/2326 July 2023 | Change of details for Ms Christine Anne Smith as a person with significant control on 2023-07-18 |
12/07/2312 July 2023 | Change of details for Dr John Mccarthy as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Notification of John Mccarthy as a person with significant control on 2021-07-21 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with updates |
20/07/2120 July 2021 | Director's details changed for Dr John Mccarthy on 2021-07-20 |
30/06/2130 June 2021 | Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 5 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
22/06/1822 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCARTHY / 14/12/2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR JOHN MCCARTHY |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH |
10/11/1610 November 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCARTHY |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | 20/07/14 STATEMENT OF CAPITAL GBP 100 |
21/07/1421 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | 31/07/07 TOTAL EXEMPTION FULL |
16/08/0716 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
02/08/052 August 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | NEW SECRETARY APPOINTED |
06/08/046 August 2004 | SECRETARY RESIGNED |
15/08/0315 August 2003 | DIRECTOR RESIGNED |
15/08/0315 August 2003 | NEW SECRETARY APPOINTED |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
15/08/0315 August 2003 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/08/0315 August 2003 | SECRETARY RESIGNED |
19/07/0319 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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