About

Registered Number: 04171302
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 55 Newland Street, Eynsham, Witney, Oxfordshire, OX29 4LD,

 

Established in 2001, Oxford Influential Ltd are based in Witney in Oxfordshire, it's status is listed as "Active". 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
WILLIAMS, Mark 01 October 2002 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
RIDLER, Simon Jonathan 02 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 23 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AAMD - Amended Accounts 08 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 April 2009
CERTNM - Change of name certificate 08 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 15 May 2006
AAMD - Amended Accounts 31 March 2006
AA - Annual Accounts 02 February 2006
CERTNM - Change of name certificate 27 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 04 March 2004
CERTNM - Change of name certificate 20 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.