About

Registered Number: 04386946
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

 

Oup (Developments) Ltd was setup in 2002, it's status is listed as "Active". We don't know the number of employees at this company. The business has one director listed as Hart, Julie Elisabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HART, Julie Elisabeth 24 November 2003 27 January 2006 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
RESOLUTIONS - N/A 04 March 2020
TM02 - Termination of appointment of secretary 28 February 2020
AA - Annual Accounts 14 August 2019
CH01 - Change of particulars for director 16 April 2019
CH03 - Change of particulars for secretary 16 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 19 December 2015
CH03 - Change of particulars for secretary 23 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 07 February 2007
MEM/ARTS - N/A 23 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
CERTNM - Change of name certificate 02 October 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
CERTNM - Change of name certificate 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.