OUC INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP |
03/07/243 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
03/07/243 July 2024 | Director's details changed for Mr Christopher David Price on 2022-12-14 |
11/06/2411 June 2024 | Second filing to change the details of Nigel Sean Anderson as a director |
21/05/2421 May 2024 | Director's details changed for Mr Nigel Sean Anderson on 2023-02-19 |
20/03/2420 March 2024 | Full accounts made up to 2023-07-31 |
24/07/2324 July 2023 | Full accounts made up to 2022-07-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
01/04/221 April 2022 | Full accounts made up to 2021-07-31 |
23/02/2223 February 2022 | Director's details changed for Mr Nigel Sean Anderson on 2020-02-01 |
04/08/214 August 2021 | Full accounts made up to 2020-07-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
10/08/2010 August 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
27/03/1927 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | SECRETARY APPOINTED MRS SOPHIA PRYOR |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY SONIA BILLETT |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
15/09/1715 September 2017 | SECRETARY APPOINTED MS SONIA THELMA BILLETT |
15/09/1715 September 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM COLQUHOUN |
26/07/1726 July 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC REG PSC |
26/07/1726 July 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
26/07/1726 July 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
26/07/1726 July 2017 | SAIL ADDRESS CREATED |
29/06/1729 June 2017 | CURREXT FROM 30/06/2018 TO 31/07/2018 |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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