OXFORD RESEARCH INTERNATIONAL (UK) LTD
Status | ACTIVE |
Company No. | 03152044 |
Category | Private Limited Company |
Incorporated | 29 Jan 1996 |
Age | 28 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD RESEARCH INTERNATIONAL (UK) LTD is an active private limited company with number 03152044. It was incorporated 28 years, 4 months, 5 days ago, on 29 January 1996. The company address is Gpg House Walker Avenue Gpg House Walker Avenue, Milton Keynes, MK12 5TW, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
New address: Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW
Change date: 2023-06-22
Old address: John Eccles House 1 Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP
Documents
Accounts with accounts type dormant
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts amended with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Cessation of a person with significant control
Date: 25 Aug 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margot Sahm
Cessation date: 2019-03-01
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christoph Martin Sahm
Notification date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Christoph Martin Sahm
Documents
Notification of a person with significant control
Date: 27 Jul 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margot Sahm
Notification date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laverne Sahm
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Dr Christoph Martin Sahm
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Ms Laverne Sahm
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: John Eccles House Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GP
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Christoph Martin Sahm
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-28
Officer name: Laverne Ruth Sahm
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 09 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; no change of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; no change of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / laverne sahm / 01/01/2008
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christoph sahm / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 45 cherwell drive oxford OX3 0NB
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 24 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 06 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/02/00--------- £ si 2@1=2 £ ic 1000/1002
Documents
Resolution
Date: 06 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2000
Category: Capital
Type: 123
Description: £ nc 1000/1002 15/02/00
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 17/03/99 from: holywell house osney mead oxford OX2 0EN
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/97; full list of members
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 01/04/97 from: holywell house 1ST floor osney mead oxford OX2 0EN
Documents
Legacy
Date: 30 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 30/10/96 from: the ridings shotover headington oxford OX3 8TB
Documents
Legacy
Date: 28 Oct 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11105768 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLAXTER WAY,NORWICH,NR7 8BF
Number: | 09051709 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEK HOUSE,MOLD,CH7 5TG
Number: | 10977700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/2,GLASGOW,G3 8HR
Number: | SC508337 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTACC PENSION ADMINISTRATION LIMITED
MINERVA HOUSE,CARLISLE,CA2 7AF
Number: | 07118349 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 STAFFORD STREET,SHROPSHIRE,TF9 1JB
Number: | 01817327 |
Status: | ACTIVE |
Category: | Private Limited Company |