About

Registered Number: 04245686
Date of Incorporation: 03/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Oxford Abstracts Ltd was founded on 03 July 2001 with its registered office in Oxford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Campbell, Geoffrey Charles, Olliver, Catherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Geoffrey Charles 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OLLIVER, Catherine Elizabeth 03 July 2001 05 September 2004 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 04 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 03 February 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 February 2013
TM01 - Termination of appointment of director 25 January 2013
SH01 - Return of Allotment of shares 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 July 2010
RESOLUTIONS - N/A 10 June 2010
MEM/ARTS - N/A 10 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 19 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
363a - Annual Return 24 December 2008
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
MEM/ARTS - N/A 11 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
123 - Notice of increase in nominal capital 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
CERTNM - Change of name certificate 14 September 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 01 September 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.