OXFORD SCIENCE EDITING LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Termination of appointment of Andrew Morris as a director on 2024-10-21 |
21/10/2421 October 2024 | Cessation of Andrew Morris as a person with significant control on 2024-10-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
21/02/2221 February 2022 | Memorandum and Articles of Association |
18/02/2218 February 2022 | Change of share class name or designation |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/05/167 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
04/02/154 February 2015 | Registered office address changed from , 117 Whitchurch Gardens, Edgware, Middlesex, HA8 6PG to John Eccles House Oxford Science Park Oxford OX4 4GP on 2015-02-04 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 117 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PG |
04/02/154 February 2015 | 15/01/15 STATEMENT OF CAPITAL GBP 2 |
04/02/154 February 2015 | DIRECTOR APPOINTED MR ANDREW MORRIS |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE SUSANNAH MORRIS / 07/02/2013 |
27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE SUSANNAH MORRIS / 07/02/2013 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE SUSANNAH SHENKER / 21/11/2011 |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE SUSANNAH SHENKER / 01/10/2011 |
15/11/1115 November 2011 | Registered office address changed from , Flat 1 117 Huddleston Road, Tufnell Park, London, N7 0EH, England on 2011-11-15 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FLAT 1 117 HUDDLESTON ROAD TUFNELL PARK LONDON N7 0EH ENGLAND |
29/07/1129 July 2011 | COMPANY NAME CHANGED OXFORD MEDICAL EDITING LIMITED CERTIFICATE ISSUED ON 29/07/11 |
25/03/1125 March 2011 | 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