OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

04/02/254 February 2025 Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Michael Coplowe as a director on 2025-01-06

View Document

29/01/2529 January 2025 Termination of appointment of Westley Alan Erlam as a director on 2024-12-31

View Document

27/01/2527 January 2025 Director's details changed for Mr Gordon Clark Aitchison on 2023-04-15

View Document

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

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 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

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

13/09/2213 September 2022 Appointment of Dame Helen Frances Ghosh as a director on 2022-07-20

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Document

06/01/226 January 2022 Appointment of Professor Irene Tracey as a director on 2021-12-13

View Document

17/12/2117 December 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

21/06/2121 June 2021 Appointment of Mr Westley Alan Erlam as a director on 2021-05-28

View Document

17/07/1917 July 2019 SECRETARY APPOINTED SOPHIA ELIZABETH SARAH PRYOR

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JOHN JAMES CUMMINS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR GEOFFREY JULIAN TIMMS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS RACHEL DICKIE

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS CATHERINE LAURA MASON

View Document

01/07/191 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 2

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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