About

Registered Number: 05572811
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: White Oak West End, Combe, Witney, Oxfordshire, OX29 8NP

 

Oxford Digital Ltd was registered on 23 September 2005 and has its registered office in Witney, Oxfordshire, it's status is listed as "Active". The company has 2 directors listed as Cooper, Ian Christopher, Eastty, Peter in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ian Christopher 10 April 2006 25 September 2009 1
EASTTY, Peter 23 September 2005 15 December 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 23 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 16 February 2007
225 - Change of Accounting Reference Date 24 November 2006
363s - Annual Return 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
128(4) - Notice of assignment of name or new name to any class of shares 25 October 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.