THE OXBRIDGE PORTFOLIO LIMITED

First Floor,40 Eastgate Street, Bury St. Edmunds, IP33 1YW, England
StatusACTIVE
Company No.08722686
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE OXBRIDGE PORTFOLIO LIMITED is an active private limited company with number 08722686. It was incorporated 10 years, 8 months, 7 days ago, on 08 October 2013. The company address is First Floor,40 Eastgate Street, Bury St. Edmunds, IP33 1YW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

New address: First Floor,40 Eastgate Street Bury St. Edmunds IP33 1YW

Old address: 140 Eastgate Street Bury St. Edmunds IP33 1XX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 140 Eastgate Street Bury St. Edmunds IP33 1XX

Old address: Pipers Cottage 3 Church Walk Little Gransden Sandy SG19 3DY England

Change date: 2021-09-16

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: Broadway House 149-151 st Neots Road Hardwick Cambridge CB23 7QJ England

New address: Pipers Cottage 3 Church Walk Little Gransden Sandy SG19 3DY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: Broadway House 149-151 st Neots Road Hardwick Cambridge CB23 7QJ

Old address: 77 Riverside Place Cambridge Cambridgeshire CB5 8JF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bortrick

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wiliam Bortrick

Appointment date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2015

Category: Address

Type: AD02

New address: 15 Strympole Way Highfields Caldecote Cambridge CB23 7ZJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLISS SPA LIMITED

43A WOODHALL ROAD,LEEDS,LS28 5PP

Number:05492262
Status:ACTIVE
Category:Private Limited Company

CROFTWALK LIMITED

13 CUMLODDEN AVENUE,,EH12 6DR

Number:SC153628
Status:ACTIVE
Category:Private Limited Company

ENERGY DEVELOPMENTS (UK) LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:03178463
Status:ACTIVE
Category:Private Limited Company

LONDON DIWAN LTD

UNIT 24.7 CODA STUDIO,LONDON,SW6 6AW

Number:11959050
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARK HILL TRAINING LIMITED

PARK FARM, PARK HILL LANE,LEICESTERSHIRE,LE12 7NG

Number:05921062
Status:ACTIVE
Category:Private Limited Company

PEBSHAM TRANSPORT LTD

15 CHALGROVE WALK,AYLESBURY,HP21 8NT

Number:09069725
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