OXBRIDGE INTERVIEWS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

15/10/2115 October 2021 Registered office address changed from Edspace, Hackney Community College Falkirk Street London N1 6HQ England to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2021-10-15

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Declaration of solvency

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

13/10/2113 October 2021 Resolutions

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/08/2020 August 2020 ADOPT ARTICLES 06/08/2020

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR GARY HOLMES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED DR ERFAN SOLIMAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BEROUD

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELCHMAN

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1912 July 2019 CESSATION OF ZOE SARAH TYNDALL AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GURNEY

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE TYNDALL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR CHRIS GURNEY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR OLIVIER BEROUD

View Document

09/07/199 July 2019 DIRECTOR APPOINTED JO CRUSE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARALL-GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE SARAH TYNDALL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JONATHAN MARK HICK

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR DANIEL HEARD

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR SANJAY LOBO

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE CRAMP

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAY SEAGULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CESSATION OF OLIVER FARZIN-NIA AS A PSC

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER FARZIN-NIA

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MS ZOE SARAH TYNDALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MISS NATALIE SUZANNE CRAMP

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR THOMAS JEREMY BEAUFORT WELCHMAN

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR. DANIEL CHARLES CARALL-GREEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR OLIVER FARZIN-NIA

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DEAR

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JAY BOBBY SEAGULL

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O OXBRIDGE INTERVIEWS 1ST FLOOR 14 BACON STREET LONDON E1 6LF ENGLAND

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O OXFIZZ 1ST FLOOR 14 BACON STREET LONDON E1 6LF

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 5 DRAYTON GARDENS LONDON SW10 9RY

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MARK DEAR / 23/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 S80A AUTH TO ALLOT SEC 28/07/2008

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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