OXFORD HARLEQUINS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Termination of appointment of Michael John Pawley as a director on 2025-05-31

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Michael John Pawley on 2024-08-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Stuart William Wells as a director on 2024-06-25

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Stuart William Wells as a director on 2023-07-22

View Document

10/08/2310 August 2023 Second filing for the appointment of Mr Jack Pooler as a director

View Document

07/08/237 August 2023 Appointment of Mr Ronald John Macdonald as a director on 2023-07-22

View Document

04/08/234 August 2023 Appointment of Mr Michael John Pawley as a director on 2023-07-22

View Document

04/08/234 August 2023 Termination of appointment of Samuel James Knox as a director on 2023-07-22

View Document

04/08/234 August 2023 Director's details changed for Mr Jack Pooler on 2023-07-22

View Document

04/08/234 August 2023 Termination of appointment of Neil John Hopper as a director on 2023-07-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Director's details changed for Mr Neil John Hopper on 2023-03-09

View Document

08/03/238 March 2023 Termination of appointment of Michael Bernard Morris as a director on 2023-03-08

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Appointment of Mr Michael Bernard Morris as a director on 2021-07-08

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR GARETH EDWARD HAMILTON

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

11/09/1911 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JACK POOLER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JOHN HENRY WATERS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NEIL JOHN HOPPER

View Document

09/11/189 November 2018 Appointment of Mr Jack Pooler as a director on 2018-09-01

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 35 OXFORD HARLEQUINS CLUBHOUSE OXFORD RD HORSPATH OXON OX4 2RR ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM OXFORD HARLEQUINS RFC THE CLUBHOUSE MARSTON FERRY ROAD OXFORD OX2 7EE UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY STUART WELLS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WELLS

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KNOX / 31/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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