OXFORD ACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

06/12/226 December 2022 Director's details changed for Mr Owen Francis Mcgovern on 2022-12-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

13/12/2113 December 2021 Change of details for Virtual Active Group Limited as a person with significant control on 2020-06-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 30 BANKSIDE COURT STATIONFIELD KIDLINGTON OXFORD OXON OX5 1JE

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

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

View Accounts

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY AIDEN MCMANUS

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 03/02/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/10/1618 October 2016 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

27/09/1627 September 2016 ADOPT ARTICLES 02/09/2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 11/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS MCGOVERN / 29/07/2010

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AIDEN MCMANUS / 01/01/2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 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