OXFORD GROUP INTL LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Confirmation statement made on 2025-04-05 with updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-07-31 |
21/10/2421 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/06/2418 June 2024 | Change of details for Mr Shahid Mehmood as a person with significant control on 2024-06-18 |
23/04/2423 April 2024 | Registered office address changed from The Media Centre Northumberland Street Huddersfield HD1 1RL England to The Media Centre 7 Northumberland Street Huddersfield Yorkshire HD1 1RL on 2024-04-23 |
23/04/2423 April 2024 | Registered office address changed from The Media Centre 7 Northumberland Street Birkby Huddersfield Yorkshire HD1 1RL England to The Media Centre Northumberland Street Huddersfield HD1 1RL on 2024-04-23 |
23/04/2423 April 2024 | Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD England to The Media Centre 7 Northumberland Street Birkby Huddersfield Yorkshire HD1 1RL on 2024-04-23 |
09/04/249 April 2024 | Certificate of change of name |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
05/04/245 April 2024 | Registered office address changed from 62 62 Annie Smith Way Birkby Huddersfield Yorkshire HD2 2GD United Kingdom to 62 Annie Smith Way Birkby Huddersfield HD2 2GD on 2024-04-05 |
05/04/245 April 2024 | Appointment of Mr Imtiaz Ahmad as a director on 2024-04-05 |
04/04/244 April 2024 | Confirmation statement made on 2023-01-02 with no updates |
04/04/244 April 2024 | Accounts for a dormant company made up to 2022-01-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-01-02 with no updates |
04/04/244 April 2024 | Confirmation statement made on 2021-01-02 with no updates |
04/04/244 April 2024 | Confirmation statement made on 2022-01-02 with no updates |
04/04/244 April 2024 | Accounts for a dormant company made up to 2023-01-31 |
04/04/244 April 2024 | Registered office address changed from 651 Mauldeth Road West Chorlton Manchester M21 7SA England to 62 62 Annie Smith Way Birkby Huddersfield Yorkshire HD2 2GD on 2024-04-04 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/1911 January 2019 | COMPANY NAME CHANGED BRIGHT LOCUM DOCTORS LTD CERTIFICATE ISSUED ON 11/01/19 |
03/01/193 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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