OXFORD RESEARCH INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03355163 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD RESEARCH INTERNATIONAL LIMITED is an active private limited company with number 03355163. It was incorporated 27 years, 1 month, 16 days ago, on 17 April 1997. The company address is Gpg House Walker Avenue Gpg House Walker Avenue, Milton Keynes, MK12 5TW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 16 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-16
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 micro entity
Date: 31 Jul 2023
Action Date: 16 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-16
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
Change date: 2023-06-22
New address: Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW
Old address: John Eccles House Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GP
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
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 16 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-16
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
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christoph Martin Sahm
Change date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 16 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 16 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-16
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
Cessation date: 2019-03-01
Psc name: Margot Sahm
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
Confirmation statement with 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: 28 Jul 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christoph Martin Sahm
Cessation date: 2019-03-01
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: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 16 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-16
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 16 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-16
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 16 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 16 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 16 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-16
Documents
Accounts amended with made up date
Date: 25 Nov 2013
Action Date: 16 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-16
Documents
Termination secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laverne Sahm
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 16 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-16
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christoph Martin Sahm
Change date: 2012-09-30
Documents
Change person secretary company with change date
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Laverne Sahm
Change date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 16 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts amended with made up date
Date: 12 Aug 2011
Action Date: 16 Oct 2009
Category: Accounts
Type: AAMD
Made up date: 2009-10-16
Documents
Accounts amended with made up date
Date: 12 Aug 2011
Action Date: 16 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 16 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 16 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-16
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 16 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-16
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; no change of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / laverne sahm / 19/05/2008
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christoph sahm / 19/05/2008
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 45 cherwell drive oxford oxfordshire OX3 0NB
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 16 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-16
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2007
Action Date: 16 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-16
Documents
Accounts with accounts type dormant
Date: 06 Oct 2006
Action Date: 16 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-16
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 16 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 16 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-16
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2003
Action Date: 16 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 16 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-16
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 16/06/01 from: 85 edgeway road oxford OX3 0HF
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 16 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-16
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 16 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-16
Documents
Legacy
Date: 17 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/04/97--------- £ si 998@1
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1999
Action Date: 16 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-16
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Legacy
Date: 02 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 16/10/98
Documents
Legacy
Date: 06 May 1997
Category: Address
Type: 287
Description: Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED METALMASTERS LIMITED
UNIT G WOODSIDE INDUSTRIAL ESTATE,DUDLEY,DY2 0RL
Number: | 07969459 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSG VALENTINE,7-12 TAVISTOCK SQUARE,WC1H 9BQ
Number: | 03643884 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 UXBRIDGE STREET,BURTON-ON-TRENT,DE14 3JY
Number: | 11731205 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELSYRE COURT,OXFORD,OX2 6HJ
Number: | 11612520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARRIAGE WORKS,TRURO,TR1 1DG
Number: | 09696119 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL032967 |
Status: | ACTIVE |
Category: | Limited Partnership |