TRINITY COLLEGE OXFORD LIMITED

Trinity College Trinity College, Oxford, OX1 3BH
StatusACTIVE
Company No.06333339
CategoryPrivate Limited Company
Incorporated03 Aug 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

TRINITY COLLEGE OXFORD LIMITED is an active private limited company with number 06333339. It was incorporated 16 years, 9 months, 16 days ago, on 03 August 2007. The company address is Trinity College Trinity College, Oxford, OX1 3BH.



Company Fillings

Accounts with accounts type full

Date: 10 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Justin Stephen Wark

Appointment date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Stephen Wark

Notification date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Jospehine Gay Roadknight

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josephine Gay Roadknight

Cessation date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Richard Allen Ferguson

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Christopher Richard Allen Ferguson

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Christopher Richard Allen Ferguson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Hilary Boulding

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Hilary Boulding

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Selwyn Knott

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin John Selwyn Knott

Termination date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Selwyn Knott

Cessation date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josephine Gay Roadknight

Notification date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jospehine Gay Roadknight

Appointment date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-06

Psc name: John James Keeling

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: John James Keeling

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

New address: Trinity College Broad Street Oxford OX1 3BH

Old address: Greyfriars Court Paradise Square Oxford OX1 1BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Annual return company with made up date

Date: 12 Mar 2013

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Keeling

Change date: 2010-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MANAGEMENT LIMITED

6 ST. ANDREWS STREET,NORWICH,NR2 4AF

Number:10097769
Status:ACTIVE
Category:Private Limited Company

ANELIXIS EUROPE LTD

15 RUSHYFORD DRIVE,CHILTON,DL17 0EB

Number:11685714
Status:ACTIVE
Category:Private Limited Company

DKEROY UK LIMITED

25 PARSONS WAY,MANCHESTER,M9 4PY

Number:11398821
Status:ACTIVE
Category:Private Limited Company

LOVELL RECYCLING LTD

UNIT 7 EPIC PARK,TELFORD,TF7 4BF

Number:07286174
Status:ACTIVE
Category:Private Limited Company

SCOTT WALMSLEY FINANCIAL SERVICES LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:09187923
Status:ACTIVE
Category:Private Limited Company

SUPPORTLAB LIMITED

8 PARK LANE,MANCHESTER,M45 7PB

Number:11006013
Status:ACTIVE
Category:Private Limited Company

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