OXFORD INFORMATION SERVICES LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-07 View Report
Accounts. Accounts type dormant. 2023-12-16 View Report
Address. Change date: 2023-12-16. New address: 45 Altitude Parkstone Road Poole BH15 2PG. Old address: PO Box 43461 1a Rugby Road 1a Rugby Road, Suite 43461 Suite 43461 Twickenham TW1 1DG England. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type dormant. 2022-12-02 View Report
Address. New address: PO Box 43461 1a Rugby Road 1a Rugby Road, Suite 43461 Suite 43461 Twickenham TW1 1DG. Change date: 2022-05-11. Old address: Masons House Townsend Marsh Gibbon Bicester OX27 0EY England. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2022-01-12 View Report
Address. Change date: 2021-11-23. Old address: Peggs Farmhouse Peggs Farm Road Great Haseley Oxford OX44 7LG England. New address: Masons House Townsend Marsh Gibbon Bicester OX27 0EY. 2021-11-23 View Report
Accounts. Accounts type micro entity. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-03-27 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Address. New address: Peggs Farmhouse Peggs Farm Road Great Haseley Oxford OX44 7LG. Change date: 2018-12-26. Old address: Masons House Townsend Marsh Gibbon Bicester OX27 0EY England. 2018-12-26 View Report
Accounts. Accounts type micro entity. 2018-12-26 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type micro entity. 2017-12-24 View Report
Confirmation statement. Statement with updates. 2017-04-02 View Report
Address. Change date: 2016-12-06. Old address: Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH. New address: Masons House Townsend Marsh Gibbon Bicester OX27 0EY. 2016-12-06 View Report
Accounts. Accounts type micro entity. 2016-12-04 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption full. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Officers. Change date: 2010-01-12. Officer name: Robert Ponting. 2010-01-12 View Report
Accounts. Accounts type total exemption full. 2010-01-07 View Report
Annual return. Legacy. 2009-03-26 View Report
Officers. Description: Director's change of particulars / robert ponting / 22/03/2009. 2009-03-26 View Report
Accounts. Accounts type total exemption full. 2009-03-20 View Report
Annual return. Legacy. 2008-05-01 View Report
Accounts. Accounts type total exemption full. 2007-12-05 View Report
Annual return. Legacy. 2007-03-22 View Report
Officers. Description: Director's particulars changed. 2007-03-22 View Report
Accounts. Accounts type total exemption full. 2007-01-17 View Report
Annual return. Legacy. 2006-04-05 View Report
Officers. Description: Director's particulars changed. 2006-04-05 View Report
Accounts. Accounts type total exemption small. 2005-11-24 View Report
Annual return. Legacy. 2005-06-17 View Report
Officers. Description: Secretary resigned. 2004-04-28 View Report
Officers. Description: Director resigned. 2004-04-28 View Report