OXFORD RESEARCH INTERNATIONAL LIMITED

Gpg House Walker Avenue Gpg House Walker Avenue, Milton Keynes, MK12 5TW, England
StatusACTIVE
Company No.03355163
CategoryPrivate Limited Company
Incorporated17 Apr 1997
Age27 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laverne Sahm

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / laverne sahm / 19/05/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christoph sahm / 19/05/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/04/97--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 16/10/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED METALMASTERS LIMITED

UNIT G WOODSIDE INDUSTRIAL ESTATE,DUDLEY,DY2 0RL

Number:07969459
Status:ACTIVE
Category:Private Limited Company

CREVETTE LIMITED

BSG VALENTINE,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:03643884
Status:ACTIVE
Category:Private Limited Company

LONDON BRIDGE TRAINING LTD

107 UXBRIDGE STREET,BURTON-ON-TRENT,DE14 3JY

Number:11731205
Status:ACTIVE
Category:Private Limited Company

OFFICE ODYSSEY LIMITED

BELSYRE COURT,OXFORD,OX2 6HJ

Number:11612520
Status:ACTIVE
Category:Private Limited Company

PSN HOLDINGS (SW) LTD

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:09696119
Status:ACTIVE
Category:Private Limited Company

TIPTEC LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL032967
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source