OXBRIDGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Alan Richard Freeman on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr James Philip Mcmorran on 2023-08-24

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/10/2115 October 2021 Appointment of Mr Alexander John Beaumont as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mr Gerard Nemitz as a director on 2021-10-14

View Document

05/02/195 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / OMNIAMED COMMUNICATIONS LIMITED / 26/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM

View Document

09/02/189 February 2018 ADOPT ARTICLES 22/01/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIAMED COMMUNICATIONS LIMITED

View Document

05/02/185 February 2018 CESSATION OF JAMES PHILIP MCMORRAN AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 27 SIDELANDS ROAD STRATFORD-ON-AVON WARWICKSHIRE CV37 9DT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MCMORRAN SNR

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CROWTHER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMORRAN SNR

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ALAN RICHARD FREEMAN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART MCMORRAN

View Document

23/01/1823 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP MCMORRAN

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/177 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHRISTOPHER CROWTHER / 12/08/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAMIAN CHRISTOPHER CROWTHER / 12/04/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HAMISH MCMORRAN / 04/04/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES PHILIP MCMORRAN / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HAMISH MCMORRAN / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMORRAN SNR / 19/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 £ NC 120/10000 17/02/

View Document

03/09/023 September 2002 NC INC ALREADY ADJUSTED 17/02/02

View Document

03/09/023 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/07/9625 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/96

View Document

25/07/9625 July 1996 £ NC 100/120 05/07/96

View Document

25/07/9625 July 1996 NC INC ALREADY ADJUSTED 05/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

17/01/9217 January 1992

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/03/9119 March 1991 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