OXBRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

20/05/2520 May 2025 Registration of charge 096225580001, created on 2025-05-14

View Document

24/03/2524 March 2025 Registered office address changed from Spaces Spaces, the Mailbox Royal Mail Street Birmingham B1 1RS England to Spaces the Mailbox Royal Mail Street Birmingham West Midlands B1 1RS on 2025-03-24

View Document

18/03/2518 March 2025 Registered office address changed from Spaces Tha Mailbox Royal Mail Street Birmingham B1 1RS England to Spaces Spaces, the Mailbox Royal Mail Street Birmingham B1 1RS on 2025-03-18

View Document

10/12/2410 December 2024 Registered office address changed from Fazeley House Rocky Lane Birmingham B6 5RQ England to Spaces Tha Mailbox Royal Mail Street Birmingham B1 1RS on 2024-12-10

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STACEY ELLEN RYAN / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FAZELEY HOUSE ROCKY LANE ASTON BIRMINGHAM B6 5RQ ENGLAND

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FARADAY WHARF HOLT STREET BIRMINGHAM B7 4BB ENGLAND

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT CUNNINGHAM OAKES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY GRANT CUNNINGHAM OAKES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STACEY ELLEN RYAN / 03/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

09/01/199 January 2019 COMPANY NAME CHANGED OBX LTD CERTIFICATE ISSUED ON 09/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 CESSATION OF GRANT CUNNINGHAM OAKES AS A PSC

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHRISTOPHER JONES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM FARADAY WHARF FARADAY WHARF HOLT STREET BIRMINGHAM B7 4BB ENGLAND

View Document

04/01/184 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 200

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/182 January 2018 ALTER ARTICLES 18/12/2017

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED STACEY ELLEN RYAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM FARADAY WHARF HOLT STREET BIRMINGHAM SCIENCE PARK BIRMINGHAM B4 7BB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / GRANT CUNNINGHAM OAKES / 17/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CUNNINGHAM OAKES / 17/06/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER JONES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM LEVEL 3, 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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