OUPM LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Michael Coplowe as a director on 2025-01-06

View Document

29/01/2529 January 2025 Termination of appointment of Westley Alan Erlam as a director on 2024-12-31

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Dame Helen Frances Ghosh as a director on 2022-07-20

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Appointment of Mr Bernard Taylor as a director on 2022-05-09

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Travers Smith Secretaries Limited as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Westley Alan Erlam as a director on 2022-05-09

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Appointment of Professor Irene Tracey as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Richard Hobbs as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr David Michael Prout as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Gordon Clark Aitchison as a director on 2022-05-09

View Document

10/05/2210 May 2022 Registered office address changed from 10 Snow Hill London EC1A 2AL England to University Offices Wellington Square Oxford OX1 2JD on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Oxford University Property Development Limited as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Travers Smith Secretaries Limited as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Geoffrey Julian Timms as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Ms Catherine Laura Mason as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of William John Yates as a director on 2022-05-09

View Document

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

View Accounts

21/06/2121 June 2021 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