OXFORD CAPITAL LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CORPORATE SECRETARY APPOINTED OXFORD CORPORATE SERVICES LIMITED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY BATTLEBRIDGE SECRETARIES LIMITED

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 21/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 28/06/2010

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 01/01/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 22/04/2008

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/05/0718 May 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/05/0718 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 REREG PLC-PRI 09/10/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
GLEBE HOUSE
CHURCH END, SOUTH LEIGH
WITNEY
OXFORDSHIRE OX29 6UR

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0318 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED
21ST CENTURY REMOTE TECHNOLOGY G
ROUP PLC
CERTIFICATE ISSUED ON 16/06/03

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 APPLICATION COMMENCE BUSINESS

View Document

07/08/027 August 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM:
1 DES ROCHES SQUARE
WITNEY
OXFORDSHIRE OX8 6BE

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED
21ST CENTURY DINING PLC
CERTIFICATE ISSUED ON 24/07/02

View Document

11/07/0211 July 2002 RE 390

View Document

21/06/0221 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 VARYING SHARE RIGHTS AND NAMES 21/09/99

View Document

14/03/0014 March 2000 S-DIV
21/09/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
UNIT 8 DORMER ROAD
THAME
OXFORDSHIRE OX9 3UD

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED
TWINS HOLDINGS PLC
CERTIFICATE ISSUED ON 27/08/99

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 PROSPECTUS

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 19/08/98

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

05/08/985 August 1998 SUB DIV SHARES 28/07/98

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 28/07/98

View Document

05/08/985 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/98

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/985 August 1998 S-DIV
28/07/98

View Document

05/08/985 August 1998 ￯﾿ᄑ NC 1000/1200000
28/07/98

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/98

View Document

31/07/9831 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/9831 July 1998 AUDITORS' REPORT

View Document

31/07/9831 July 1998 AUDITORS' STATEMENT

View Document

31/07/9831 July 1998 BALANCE SHEET

View Document

31/07/9831 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/9831 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/9831 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/9831 July 1998 REREGISTRATION PRI-PLC 29/07/98

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED
BREAKFORMAT LIMITED
CERTIFICATE ISSUED ON 29/07/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information