Download leads from Nexok and grow your business. Find out more

The Oxford Amnesty Lectures Limited

Documents

Total Documents190
Total Pages809

Filing History

22 September 2020Total exemption full accounts made up to 31 August 2019
7 April 2020Confirmation statement made on 7 April 2020 with no updates
17 May 2019Micro company accounts made up to 31 August 2018
7 April 2019Confirmation statement made on 7 April 2019 with no updates
1 June 2018Total exemption full accounts made up to 31 August 2017
5 April 2018Confirmation statement made on 5 April 2018 with no updates
11 May 2017Total exemption full accounts made up to 31 August 2016
11 May 2017Total exemption full accounts made up to 31 August 2016
5 April 2017Confirmation statement made on 5 April 2017 with updates
5 April 2017Confirmation statement made on 5 April 2017 with updates
18 May 2016Total exemption full accounts made up to 31 August 2015
18 May 2016Total exemption full accounts made up to 31 August 2015
9 May 2016Annual return made up to 5 April 2016 no member list
9 May 2016Annual return made up to 5 April 2016 no member list
28 May 2015Total exemption full accounts made up to 31 August 2014
28 May 2015Total exemption full accounts made up to 31 August 2014
17 May 2015Termination of appointment of Fabienne Elisabeth Pagnier as a secretary on 17 May 2015
17 May 2015Termination of appointment of Fabienne Elisabeth Pagnier as a director on 17 May 2015
17 May 2015Termination of appointment of Fabienne Elisabeth Pagnier as a secretary on 17 May 2015
17 May 2015Registered office address changed from 15 Tyndale Road Tyndale Road Oxford OX4 1JL England to 15 Tyndale Road Oxford OX4 1JL on 17 May 2015
17 May 2015Registered office address changed from 15 Tyndale Road Tyndale Road Oxford OX4 1JL England to 15 Tyndale Road Oxford OX4 1JL on 17 May 2015
17 May 2015Termination of appointment of Fabienne Elisabeth Pagnier as a director on 17 May 2015
17 May 2015Registered office address changed from 6 Parker Street Oxford Oxfordshire OX4 1TD to 15 Tyndale Road Oxford OX4 1JL on 17 May 2015
17 May 2015Registered office address changed from 6 Parker Street Oxford Oxfordshire OX4 1TD to 15 Tyndale Road Oxford OX4 1JL on 17 May 2015
2 May 2015Annual return made up to 5 April 2015 no member list
2 May 2015Annual return made up to 5 April 2015 no member list
2 May 2015Annual return made up to 5 April 2015 no member list
30 May 2014Total exemption full accounts made up to 31 August 2013
30 May 2014Total exemption full accounts made up to 31 August 2013
19 April 2014Annual return made up to 5 April 2014 no member list
19 April 2014Annual return made up to 5 April 2014 no member list
19 April 2014Annual return made up to 5 April 2014 no member list
22 May 2013Total exemption full accounts made up to 31 August 2012
22 May 2013Total exemption full accounts made up to 31 August 2012
28 April 2013Annual return made up to 5 April 2013 no member list
28 April 2013Annual return made up to 5 April 2013 no member list
28 April 2013Annual return made up to 5 April 2013 no member list
30 May 2012Total exemption full accounts made up to 31 August 2011
30 May 2012Total exemption full accounts made up to 31 August 2011
16 April 2012Annual return made up to 5 April 2012 no member list
16 April 2012Annual return made up to 5 April 2012 no member list
16 April 2012Annual return made up to 5 April 2012 no member list
23 May 2011Total exemption full accounts made up to 31 August 2010
23 May 2011Total exemption full accounts made up to 31 August 2010
5 May 2011Annual return made up to 5 April 2011 no member list
5 May 2011Annual return made up to 5 April 2011 no member list
5 May 2011Annual return made up to 5 April 2011 no member list
26 May 2010Total exemption full accounts made up to 31 August 2009
26 May 2010Total exemption full accounts made up to 31 August 2009
2 May 2010Termination of appointment of Katrin Wehling Giorgi as a director
2 May 2010Director's details changed for Katrin Wehling Giorgi on 5 April 2010
2 May 2010Director's details changed for Richard William Scholar on 5 April 2010
2 May 2010Director's details changed for Fabienne Elisabeth Pagnier on 5 April 2010
2 May 2010Director's details changed for Kate Tunstall on 5 April 2010
2 May 2010Director's details changed for Katrin Wehling Giorgi on 5 April 2010
2 May 2010Director's details changed for Kate Tunstall on 5 April 2010
2 May 2010Director's details changed for Dr Nicholas James Owen on 5 April 2010
2 May 2010Director's details changed for Kate Tunstall on 5 April 2010
2 May 2010Director's details changed for Richard William Scholar on 5 April 2010
2 May 2010Director's details changed for Fabienne Elisabeth Pagnier on 5 April 2010
2 May 2010Director's details changed for Katrin Wehling Giorgi on 5 April 2010
2 May 2010Director's details changed for Dr Nicholas James Owen on 5 April 2010
2 May 2010Director's details changed for Dr Nicholas James Owen on 5 April 2010
2 May 2010Annual return made up to 5 April 2010 no member list
2 May 2010Annual return made up to 5 April 2010 no member list
2 May 2010Termination of appointment of Katrin Wehling Giorgi as a director
2 May 2010Director's details changed for Richard William Scholar on 5 April 2010
2 May 2010Director's details changed for Fabienne Elisabeth Pagnier on 5 April 2010
2 May 2010Annual return made up to 5 April 2010 no member list
17 June 2009Total exemption full accounts made up to 31 August 2008
17 June 2009Total exemption full accounts made up to 31 August 2008
5 May 2009Appointment terminated director christopher miller
5 May 2009Appointment terminated director christopher miller
5 May 2009Annual return made up to 05/04/09
5 May 2009Annual return made up to 05/04/09
10 June 2008Total exemption full accounts made up to 31 August 2007
10 June 2008Total exemption full accounts made up to 31 August 2007
22 April 2008Annual return made up to 05/04/08
22 April 2008Annual return made up to 05/04/08
7 June 2007New director appointed
7 June 2007New director appointed
8 May 2007Total exemption full accounts made up to 31 August 2006
8 May 2007Total exemption full accounts made up to 31 August 2006
27 April 2007Director resigned
27 April 2007Director resigned
27 April 2007Annual return made up to 05/04/07
27 April 2007Annual return made up to 05/04/07
3 May 2006Total exemption full accounts made up to 31 August 2005
3 May 2006Total exemption full accounts made up to 31 August 2005
25 April 2006Director's particulars changed
25 April 2006Director's particulars changed
25 April 2006Director's particulars changed
25 April 2006Annual return made up to 05/04/06
25 April 2006Annual return made up to 05/04/06
25 April 2006Director's particulars changed
20 July 2005Total exemption full accounts made up to 31 August 2004
20 July 2005Total exemption full accounts made up to 31 August 2004
12 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director's particulars changed
12 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director's particulars changed
5 May 2004Annual return made up to 05/04/04
  • 363(288) ‐ Director's particulars changed
5 May 2004Annual return made up to 05/04/04
  • 363(288) ‐ Director's particulars changed
26 April 2004Total exemption full accounts made up to 31 August 2003
26 April 2004Total exemption full accounts made up to 31 August 2003
20 April 2004New director appointed
20 April 2004New director appointed
26 June 2003Director resigned
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003Director resigned
26 June 2003Director resigned
26 June 2003Director resigned
26 June 2003New director appointed
8 May 2003Total exemption full accounts made up to 31 August 2002
8 May 2003Total exemption full accounts made up to 31 August 2002
1 May 2003Annual return made up to 05/04/03
1 May 2003Annual return made up to 05/04/03
7 May 2002Total exemption full accounts made up to 31 August 2001
7 May 2002Total exemption full accounts made up to 31 August 2001
26 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed
26 April 2002New director appointed
26 April 2002New director appointed
26 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed
11 January 2002Director resigned
11 January 2002Director resigned
11 January 2002Director resigned
11 January 2002Director resigned
9 October 2001Director's particulars changed
9 October 2001Director's particulars changed
29 May 2001Director resigned
29 May 2001Director resigned
8 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
8 May 2001New secretary appointed
8 May 2001New secretary appointed
8 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
12 April 2001Full accounts made up to 31 August 2000
12 April 2001Full accounts made up to 31 August 2000
30 May 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
30 May 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
27 March 2000Full accounts made up to 31 August 1999
27 March 2000Full accounts made up to 31 August 1999
25 May 1999Director's particulars changed
25 May 1999Registered office changed on 25/05/99 from: st nicholas cottage middle street islip kidlington oxfordshire OX5 2SF
25 May 1999Director's particulars changed
25 May 1999Registered office changed on 25/05/99 from: st nicholas cottage middle street islip kidlington oxfordshire OX5 2SF
5 May 1999Annual return made up to 05/04/99
5 May 1999Annual return made up to 05/04/99
13 March 1999Full accounts made up to 31 August 1998
13 March 1999Full accounts made up to 31 August 1998
22 December 1997Full accounts made up to 31 August 1997
22 December 1997Full accounts made up to 31 August 1997
28 August 1997New director appointed
28 August 1997New director appointed
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 July 1997Full accounts made up to 31 August 1996
10 July 1997Full accounts made up to 31 August 1996
9 July 1997Secretary resigned;director resigned
9 July 1997New director appointed
9 July 1997Secretary resigned;director resigned
9 July 1997New director appointed
9 July 1997New secretary appointed;new director appointed
9 July 1997Director resigned
9 July 1997New director appointed
9 July 1997Director resigned
9 July 1997New secretary appointed;new director appointed
9 July 1997Director resigned
9 July 1997New director appointed
9 July 1997Director resigned
9 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 May 1997Registered office changed on 09/05/97 from: cranbrook house 287/291 banbury road oxford OX2 7JQ
9 May 1997Registered office changed on 09/05/97 from: cranbrook house 287/291 banbury road oxford OX2 7JQ
9 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 October 1995Accounts for a small company made up to 5 April 1995
4 October 1995Accounts for a small company made up to 5 April 1995
4 October 1995Accounts for a small company made up to 5 April 1995
1 September 1995Accounting reference date extended from 05/04 to 31/08
1 September 1995Accounting reference date extended from 05/04 to 31/08
18 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 1995New director appointed
18 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 1995New director appointed
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 May 1991Incorporation
3 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing