About

Registered Number: 05875369
Date of Incorporation: 13/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 17 Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ

 

Oxford Intellectual Ltd was registered on 13 July 2006 and has its registered office in Oxfordshire, it's status is listed as "Active". There are 4 directors listed as Benzing, Antony, Crescent Accountancy Solutions Ltd, Benzing, Antony David, Data Evolution Ltd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENZING, Antony 05 March 2016 - 1
BENZING, Antony David 13 July 2006 04 March 2016 1
DATA EVOLUTION LTD 04 March 2016 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CRESCENT ACCOUNTANCY SOLUTIONS LTD 21 September 2007 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 26 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 03 August 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 14 April 2016
AP02 - Appointment of corporate director 14 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CERTNM - Change of name certificate 05 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 September 2009
225 - Change of Accounting Reference Date 31 December 2008
363a - Annual Return 18 August 2008
353 - Register of members 15 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.