OXYTOCIN-LEARNING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 Application to strike the company off the register

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Cessation of Anthony Salla as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Anthony Salla as a director on 2025-03-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Director's details changed for Dr Anthony Salla on 2021-10-01

View Document

14/07/2114 July 2021 Registered office address changed from 38 Chester Street Oxford OX4 1SN England to 3 Cherwell Close Didcot OX11 7UF on 2021-07-14

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARIA DYER

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD KOTIA NEEQUAYE

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SALLA

View Document

25/11/2025 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

21/05/1921 May 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