About

Registered Number: 05494779
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Apartment 5 28 Bridge Street, Witney, Oxfordshire, OX28 1HY

 

Oxford (2007) Ltd was founded on 29 June 2005, it has a status of "Active". Sizer, Graham is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIZER, Graham 30 September 2009 24 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 29 June 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 03 July 2015
AD01 - Change of registered office address 03 July 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR04 - N/A 22 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
RESOLUTIONS - N/A 23 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2015
SH19 - Statement of capital 23 March 2015
CAP-SS - N/A 23 March 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 10 December 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 07 July 2011
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 11 November 2009
AD01 - Change of registered office address 07 November 2009
AP03 - Appointment of secretary 16 October 2009
AP01 - Appointment of director 16 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 January 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 22 October 2008
123 - Notice of increase in nominal capital 09 September 2008
RESOLUTIONS - N/A 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 22 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
MEM/ARTS - N/A 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
CERTNM - Change of name certificate 02 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
RESOLUTIONS - N/A 31 March 2007
RESOLUTIONS - N/A 31 March 2007
RESOLUTIONS - N/A 31 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
AUD - Auditor's letter of resignation 24 March 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 21 August 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
225 - Change of Accounting Reference Date 30 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
CERTNM - Change of name certificate 01 August 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.