About

Registered Number: 05416732
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: 139 Cumnor Hill, Oxford, OX2 9JA

 

Having been setup in 2005, Oxford Climate Policy has its registered office in Oxford, it's status in the Companies House registry is set to "Active". Oxford Climate Policy has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEYSINGHE, Achala, Dr 11 June 2016 - 1
MOURA COSTA, Pedro Henrique 07 April 2005 - 1
SHARMA, Anju 29 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Anju 12 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 12 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 August 2014
CH01 - Change of particulars for director 07 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
225 - Change of Accounting Reference Date 15 March 2006
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.