About

Registered Number: 01944434
Date of Incorporation: 04/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Nelhurst Cottage Copson Lane, Stadhampton, Oxford, OX44 7TZ,

 

Oxford Network Ltd was founded on 04 September 1985 with its registered office in Oxford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Brown, Geoffrey Charles, De Mattos, Ronald Edgar, Wright, John Bucknall for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Geoffrey Charles N/A 31 January 1993 1
DE MATTOS, Ronald Edgar N/A 16 February 1994 1
WRIGHT, John Bucknall N/A 18 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 15 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
RESOLUTIONS - N/A 05 January 2010
TM02 - Termination of appointment of secretary 22 December 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 16 August 2006
363s - Annual Return 28 July 2006
225 - Change of Accounting Reference Date 14 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
AA - Annual Accounts 03 May 2003
AUD - Auditor's letter of resignation 27 March 2003
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 17 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 29 July 1999
CERTNM - Change of name certificate 07 September 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
RESOLUTIONS - N/A 05 December 1997
123 - Notice of increase in nominal capital 05 December 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 14 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 August 1995
287 - Change in situation or address of Registered Office 15 March 1995
395 - Particulars of a mortgage or charge 16 December 1994
AA - Annual Accounts 04 October 1994
288 - N/A 25 July 1994
363x - Annual Return 25 July 1994
288 - N/A 02 March 1994
RESOLUTIONS - N/A 19 November 1993
MEM/ARTS - N/A 19 November 1993
288 - N/A 27 July 1993
363x - Annual Return 22 July 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 31 March 1993
363x - Annual Return 24 November 1992
363a - Annual Return 18 December 1991
288 - N/A 29 November 1991
288 - N/A 07 June 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 16 January 1991
CERTNM - Change of name certificate 04 April 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 25 July 1989
288 - N/A 25 July 1989
288 - N/A 13 June 1989
288 - N/A 05 June 1989
288 - N/A 13 January 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
288 - N/A 29 September 1988
288 - N/A 26 September 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
PUC 2 - N/A 24 February 1988
288 - N/A 04 November 1987
288 - N/A 22 June 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
287 - Change in situation or address of Registered Office 18 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1987
NEWINC - New incorporation documents 04 September 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.