REGULATORY POLICY INSTITUTE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Nicholas Meadowcroft-Lunn as a secretary on 2025-06-01

View Document

22/05/2522 May 2025 Termination of appointment of Catherine Anne Gibert Yarrow as a secretary on 2025-03-31

View Document

22/05/2522 May 2025 Director's details changed for Mr Harold Cecil Hutchinson on 2025-05-21

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Philip Gareth Davies as a director on 2024-09-30

View Document

14/10/2414 October 2024 Termination of appointment of David Middleton Gray as a director on 2024-09-30

View Document

14/10/2414 October 2024 Termination of appointment of Dermot James Nolan as a director on 2024-09-30

View Document

22/08/2422 August 2024 Registered office address changed from 300 Banbury Road Oxford OX2 7ED to Royal Belgrave House 9 Royal Belgrave House Hugh Street London SW1V 1RR SW1V 1RR on 2024-08-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Anthony John Ballance as a director on 2023-11-14

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/07/2316 July 2023 Termination of appointment of David William Stewart as a director on 2023-07-04

View Document

16/07/2316 July 2023 Termination of appointment of Edward Allen Humpherson as a director on 2023-07-04

View Document

16/07/2316 July 2023 Termination of appointment of Gordon Harry Downie as a director on 2023-07-04

View Document

11/04/2311 April 2023 Appointment of Mr Harold Cecil Hutchinson as a director on 2023-04-01

View Document

10/04/2310 April 2023 Termination of appointment of John Francis Ellard as a director on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Hannah Nixon as a director on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Nicholas Robert Fincham as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Joe Perkins as a director on 2023-01-24

View Document

23/01/2323 January 2023 Termination of appointment of Peter John Freeman as a director on 2023-01-23

View Document

06/01/236 January 2023 Termination of appointment of Suzanne Louise Rab as a director on 2023-01-04

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FREEMAN / 15/01/2021

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JOE PERKINS

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY JULIA GIBERT

View Document

18/11/2018 November 2020 SECRETARY APPOINTED CATHERINE ANNE GIBERT YARROW

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR EDWARD ALLEN HUMPHERSON

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED SUZANNE LOUISE RAB

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED DR ANTHONY JOHN BALLANCE

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR PETER JOHN FREEMAN

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED DERMOT JAMES NOLAN

View Document

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

View Accounts

09/03/209 March 2020 DIRECTOR APPOINTED NICHOLAS ROBERT FINCHAM

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAM STEWART

View Document

02/03/202 March 2020 DIRECTOR APPOINTED HANNAH NIXON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED JOHN FRANCIS ELLARD

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MR GERARD IAN FOX

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR DAVID MIDDLETON GRAY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA BROWN

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN MARSHALL

View Document

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

View Accounts

07/01/197 January 2019 DIRECTOR APPOINTED MR GORDON HARRY DOWNIE

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 CESSATION OF GEORGE KEITH YARROW AS A PSC

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED EILEEN CATHERINE MARSHALL

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS SONIA CHRISTINE BROWN

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP GARETH DAVIES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY BUSH

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY APPLEYARD

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BUCKS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

26/11/1526 November 2015 31/10/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 31/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 31/10/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEORGE KEITH YARROW / 01/11/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY KARIN CHEETHAM

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

08/08/138 August 2013 SECRETARY APPOINTED MS JULIA MARION GIBERT

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK SHARRATT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 2 MARKET STREET OXFORD OXON OX1 3ET ENGLAND

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 31/10/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KARIN BIRGITTA CHEETHAM / 27/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 31/10/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DR HARRY JOHN BUSH

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED STEPHEN CHARLES HARLE SMITH

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR MARTIN EDWARD STANLEY

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED ROBERT JEFFREY RICHARDSON

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 31/10/10 NO MEMBER LIST

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL LYNN EVANS / 31/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD APPLEYARD / 31/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEITH YARROW / 31/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SHARRATT / 31/10/2009

View Document

08/12/098 December 2009 31/10/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUCKS / 31/10/2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 31-33 WESTGATE OXFORD OX1 1NZ

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED PETER BUCKS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DR NIGEL LYNN EVANS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID MIDDLETON GRAY

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KARIN CHEETHAM / 16/05/2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR IRWIN STELZER

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 ANNUAL RETURN MADE UP TO 31/10/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 ANNUAL RETURN MADE UP TO 31/10/96

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 ANNUAL RETURN MADE UP TO 31/10/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: ELMS COURT BOTLEY ROAD OXFORDSHIRE OX2 9LP

View Document

23/11/9423 November 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

26/11/9326 November 1993 ANNUAL RETURN MADE UP TO 31/10/93

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/923 December 1992 ANNUAL RETURN MADE UP TO 31/10/92

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/924 June 1992 ALTER MEM AND ARTS 20/05/92

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 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