|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Director's details changed for Mr Edward David Kynaston Mott on 18 January 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Director's details changed for Mr David Edward Christian Mott on 18 January 2024
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 18 January 2023 with updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Change of details for Oxford Capital Partners Holdings Limited as a person with significant control on 3 December 2020
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ England to C/O Oxford Capital Partners 46 Woodstock Road Oxford OX2 6HT on 3 December 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of a secretary
|
|
|
24 Sep 2018
|
24 Sep 2018
Termination of appointment of Lucy Katherine Dighton as a secretary on 1 August 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from C/O Oxford Capital Partners Limited 201 Cumnor Hill Oxford Oxfordshire OX2 9PJ to 201 Cumnor Hill Oxford OX2 9PJ on 31 January 2018
|