About

Registered Number: 02079796
Date of Incorporation: 03/12/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Oxford Sm Links 2 Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF,

 

Founded in 1986, Oxfordsm Ltd has its registered office in Woking, Surrey, it's status at Companies House is "Active". The companies director is King, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Elizabeth 26 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 23 August 2018
PSC02 - N/A 23 August 2018
PSC09 - N/A 23 August 2018
AP03 - Appointment of secretary 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 14 September 2016
RESOLUTIONS - N/A 15 July 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 August 2012
MISC - Miscellaneous document 24 July 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 14 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2007
353 - Register of members 14 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 06 July 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 11 September 2001
CERTNM - Change of name certificate 27 July 2001
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 September 2000
AA - Annual Accounts 27 September 2000
OC - Order of Court 27 September 2000
363s - Annual Return 11 September 2000
RESOLUTIONS - N/A 17 August 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 03 March 1997
SA - Shares agreement 21 February 1997
SA - Shares agreement 21 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1997
88(2)P - N/A 31 January 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 08 May 1989
RESOLUTIONS - N/A 10 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
123 - Notice of increase in nominal capital 10 April 1989
MEM/ARTS - N/A 01 December 1987
CERTNM - Change of name certificate 07 October 1987
288 - N/A 24 March 1987
287 - Change in situation or address of Registered Office 24 March 1987
GAZ(U) - N/A 07 March 1987
MEM/ARTS - N/A 07 March 1987
NEWINC - New incorporation documents 03 December 1986
CERTINC - N/A 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.