OXFORD UNIVERSITY DEVELOPMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2024-12-31

View Document

11/07/2511 July 2025 NewRegister inspection address has been changed from 23-38 Hythe Bridge Street Oxford OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Director's details changed for Ms Anna Strongman on 2022-09-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

30/11/2130 November 2021 Appointment of Mr Thomas John Bray-Smith as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Giles Kerr as a director on 2021-10-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Appointment of Ms Anna Strongman as a director on 2021-07-15

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / OUPD LIMITED / 23/10/2019

View Document

10/06/2010 June 2020 11/02/20 STATEMENT OF CAPITAL GBP 450001

View Document

28/10/1928 October 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

28/10/1928 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 250001

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED OUD LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

16/10/1916 October 2019 CHANGE OF NAME 27/09/2019

View Document

16/10/1916 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1929 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/08/1929 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 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