OXFORD INTERNATIONAL PUBLISHERS LIMITED
Status | ACTIVE |
Company No. | 03143617 |
Category | Private Limited Company |
Incorporated | 29 Dec 1995 |
Age | 28 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD INTERNATIONAL PUBLISHERS LIMITED is an active private limited company with number 03143617. It was incorporated 28 years, 5 months, 4 days ago, on 29 December 1995. The company address is 50 Bedford Square, London, WC1B 3DP.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 06 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 06 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 06 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 02 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 02 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 02 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 07 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 07 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Legacy
Date: 07 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 25 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 05 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 05 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 05 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-19
Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person secretary company with name date
Date: 12 Feb 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-21
Officer name: Ms Maya Margaret Abu-Deeb
Documents
Termination secretary company with name termination date
Date: 12 Feb 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Richard Daykin
Termination date: 2019-01-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 05 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 05 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Legacy
Date: 05 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Wendy Monica Pallot
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Legacy
Date: 04 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/17
Documents
Legacy
Date: 04 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17
Documents
Legacy
Date: 04 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17
Documents
Confirmation statement with no updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Legacy
Date: 11 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/16
Documents
Legacy
Date: 11 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/16
Documents
Legacy
Date: 11 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/16
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Legacy
Date: 09 Dec 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/15
Documents
Legacy
Date: 09 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/15
Documents
Legacy
Date: 09 Dec 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Apr 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Legacy
Date: 27 Apr 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/14
Documents
Legacy
Date: 06 Jan 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/14
Documents
Legacy
Date: 06 Jan 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/14
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Legacy
Date: 04 Dec 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/13
Documents
Legacy
Date: 04 Dec 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/13
Documents
Legacy
Date: 04 Dec 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/13
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Glasspool
Documents
Legacy
Date: 12 Aug 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/13
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Glasspool
Change date: 2013-05-24
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr John Nigel Newton
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Glasspool
Change date: 2012-01-01
Documents
Accounts with accounts type full
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: 36 Soho Square London W1D 3QY
Change date: 2011-08-19
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wendy Monica Pallot
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Adams
Documents
Change account reference date company previous extended
Date: 07 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Portal
Documents
Appoint person secretary company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Richard Daykin
Documents
Accounts with accounts type full
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Resolution
Date: 10 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john newton / 06/03/2009
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin adams / 01/01/2009
Documents
Resolution
Date: 01 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan glasspool
Documents
Accounts with accounts type small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 1ST floor angel court 81 saint clements street oxford oxfordshire OX4 1AW
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary terence fisher
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian moeran
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn earle
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm campbell
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed ian john portal
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed colin raymond adams
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john nigel newton
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tristan palmer
Documents
Resolution
Date: 07 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 24/09/08\gbp si 5000@1=5000\gbp ic 214898/219898\
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 24/09/08\gbp si 4898@1=4898\gbp ic 210000/214898\
Documents
Legacy
Date: 26 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Some Companies
STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP
Number: | 07888499 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11437881 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNS COURT RESIDENTS' ASSOCIATION LIMITED
5 STAFFORD ROAD,SURREY,SM6 9AJ
Number: | 05671931 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,BAGSHOT,GU19 5AF
Number: | 11529292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYLE HOUSE,NEWPORT,PO30 1JW
Number: | 04159998 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE LIFTING SOLUTIONS LTD
7 MOORPARK ROAD WEST,STEVENSTON,KA20 3HT
Number: | SC607385 |
Status: | ACTIVE |
Category: | Private Limited Company |