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

The Oxford Asset Management Company Limited

Documents

Total Documents215
Total Pages1,246

Filing History

17 November 2020Termination of appointment of Martin Richard Byman as a director on 13 November 2020
13 October 2020Appointment of Miss Emily Coates as a director on 30 September 2020
16 July 2020Confirmation statement made on 3 July 2020 with updates
27 December 2019Group of companies' accounts made up to 31 March 2019
20 December 2019Termination of appointment of Steven Michael Kurlander as a director on 16 December 2019
20 December 2019Appointment of Mr Martin Richard Byman as a director on 20 December 2019
19 December 2019Cessation of Steven Michael Kurlander as a person with significant control on 16 December 2019
19 December 2019Change of details for Dr. André Stern as a person with significant control on 16 December 2019
3 July 2019Confirmation statement made on 3 July 2019 with updates
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2019Memorandum and Articles of Association
16 April 2019Confirmation statement made on 13 April 2019 with updates
2 April 2019Change of details for Dr. André Stern as a person with significant control on 1 April 2019
2 April 2019Cessation of Stephen Neil Mobbs as a person with significant control on 1 April 2019
2 April 2019Termination of appointment of Stephen Neil Mobbs as a director on 2 April 2019
29 March 2019Statement by Directors
29 March 2019Solvency Statement dated 22/03/19
29 March 2019Statement of capital on 29 March 2019
  • GBP 220,800
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2018Group of companies' accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 13 April 2018 with no updates
19 December 2017Group of companies' accounts made up to 31 March 2017
19 December 2017Group of companies' accounts made up to 31 March 2017
18 April 2017Confirmation statement made on 13 April 2017 with updates
18 April 2017Confirmation statement made on 13 April 2017 with updates
7 January 2017Group of companies' accounts made up to 31 March 2016
7 January 2017Group of companies' accounts made up to 31 March 2016
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 255,000
27 April 2016Register inspection address has been changed from King Charles House Park End Street Oxford OX1 1JD England to Oxam House 6 George Stret Oxford OX1 2BW
27 April 2016Register inspection address has been changed from King Charles House Park End Street Oxford OX1 1JD England to Oxam House 6 George Stret Oxford OX1 2BW
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 255,000
26 April 2016Register(s) moved to registered office address Oxam House 6 George Street Oxford OX1 2BW
26 April 2016Register(s) moved to registered office address Oxam House 6 George Street Oxford OX1 2BW
22 January 2016Amended group of companies' accounts made up to 31 March 2015
22 January 2016Amended group of companies' accounts made up to 31 March 2015
8 January 2016Group of companies' accounts made up to 31 March 2015
8 January 2016Group of companies' accounts made up to 31 March 2015
3 August 2015Termination of appointment of Steven Michael Kurlander as a secretary on 29 July 2015
3 August 2015Registered office address changed from Broad Street Oxford Oxfordshire OX1 3BP to Oxam House 6 George Street Oxford OX1 2BW on 3 August 2015
3 August 2015Termination of appointment of Steven Michael Kurlander as a secretary on 29 July 2015
3 August 2015Registered office address changed from Broad Street Oxford Oxfordshire OX1 3BP to Oxam House 6 George Street Oxford OX1 2BW on 3 August 2015
3 August 2015Registered office address changed from Broad Street Oxford Oxfordshire OX1 3BP to Oxam House 6 George Street Oxford OX1 2BW on 3 August 2015
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 255,000
21 April 2015Secretary's details changed for Dr Steven Michael Kurlander on 21 April 2015
21 April 2015Director's details changed for Dr Andre Stern on 21 April 2015
21 April 2015Director's details changed for Mr Stephen Neil Mobbs on 21 April 2015
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 255,000
21 April 2015Director's details changed for Mr Stephen Neil Mobbs on 21 April 2015
21 April 2015Secretary's details changed for Dr Steven Michael Kurlander on 21 April 2015
21 April 2015Director's details changed for Dr Andre Stern on 21 April 2015
8 January 2015Group of companies' accounts made up to 31 March 2014
8 January 2015Group of companies' accounts made up to 31 March 2014
23 April 2014Register inspection address has been changed from Boxall Buildings Broad Street Oxford Oxfordshire OX1 3BP England
23 April 2014Register(s) moved to registered inspection location
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 255,000
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 255,000
23 April 2014Register inspection address has been changed from Boxall Buildings Broad Street Oxford Oxfordshire OX1 3BP England
23 April 2014Register(s) moved to registered inspection location
18 December 2013Group of companies' accounts made up to 31 March 2013
18 December 2013Group of companies' accounts made up to 31 March 2013
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
12 December 2012Group of companies' accounts made up to 31 March 2012
12 December 2012Group of companies' accounts made up to 31 March 2012
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
5 August 2011Group of companies' accounts made up to 31 March 2011
5 August 2011Group of companies' accounts made up to 31 March 2011
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
10 November 2010Full accounts made up to 31 March 2010
10 November 2010Full accounts made up to 31 March 2010
30 June 2010Group of companies' accounts made up to 31 March 2009
30 June 2010Group of companies' accounts made up to 31 March 2009
15 April 2010Director's details changed for Mr Stephen Neil Mobbs on 1 April 2010
15 April 2010Director's details changed for Mr Stephen Neil Mobbs on 1 April 2010
15 April 2010Register inspection address has been changed
15 April 2010Director's details changed for Dr Steven Michael Kurlander on 1 April 2010
15 April 2010Director's details changed for Dr Steven Michael Kurlander on 1 April 2010
15 April 2010Director's details changed for Dr Steven Michael Kurlander on 1 April 2010
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
15 April 2010Register inspection address has been changed
15 April 2010Director's details changed for Mr Stephen Neil Mobbs on 1 April 2010
7 October 2009Statement of capital on 7 October 2009
  • GBP 255,000
7 October 2009Statement of solvency -reducution of capital dated 05/06/09
7 October 2009Statement by directors
7 October 2009Statement of capital on 7 October 2009
  • GBP 255,000
7 October 2009Statement by directors
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
7 October 2009Statement of capital on 7 October 2009
  • GBP 255,000
7 October 2009Statement of solvency -reducution of capital dated 05/06/09
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2009Memorandum and Articles of Association
22 June 2009Memorandum of capital - processed 22/06/09
22 June 2009Solvency statement dated 05/06/09
22 June 2009Memorandum of capital - processed 22/06/09
22 June 2009Statement by directors
22 June 2009Statement by directors
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2009Memorandum and Articles of Association
22 June 2009Solvency statement dated 05/06/09
15 April 2009Return made up to 13/04/09; full list of members
15 April 2009Return made up to 13/04/09; full list of members
13 February 2009Director and secretary's change of particulars / steven kurlander / 12/02/2009
13 February 2009Director and secretary's change of particulars / steven kurlander / 12/02/2009
29 October 2008Full accounts made up to 31 March 2008
29 October 2008Full accounts made up to 31 March 2008
22 April 2008Return made up to 13/04/08; full list of members
22 April 2008Return made up to 13/04/08; full list of members
21 April 2008Director's change of particulars / stephen mobbs / 18/10/2002
21 April 2008Director's change of particulars / stephen mobbs / 18/10/2002
12 December 2007Accounting reference date extended from 31/12/07 to 31/03/08
12 December 2007Accounting reference date extended from 31/12/07 to 31/03/08
25 October 2007Full accounts made up to 31 December 2006
25 October 2007Full accounts made up to 31 December 2006
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2007Return made up to 13/04/07; full list of members
16 April 2007Return made up to 13/04/07; full list of members
28 April 2006Full accounts made up to 31 December 2005
28 April 2006Full accounts made up to 31 December 2005
20 April 2006Return made up to 13/04/06; full list of members
20 April 2006Director's particulars changed
20 April 2006Return made up to 13/04/06; full list of members
20 April 2006Director's particulars changed
19 April 2006Secretary's particulars changed;director's particulars changed
19 April 2006Secretary's particulars changed;director's particulars changed
12 January 2006Company name changed oxam LIMITED\certificate issued on 12/01/06
12 January 2006Company name changed oxam LIMITED\certificate issued on 12/01/06
11 January 2006Company name changed the oxford asset management comp any LIMITED\certificate issued on 11/01/06
11 January 2006Company name changed the oxford asset management comp any LIMITED\certificate issued on 11/01/06
16 May 2005Full accounts made up to 31 December 2004
16 May 2005Full accounts made up to 31 December 2004
11 May 2005Director's particulars changed
11 May 2005Director's particulars changed
9 May 2005Return made up to 13/04/05; full list of members
9 May 2005Return made up to 13/04/05; full list of members
29 October 2004Full accounts made up to 31 December 2003
29 October 2004Full accounts made up to 31 December 2003
6 July 2004Ad 28/05/04--------- £ si 5300@1=5300 £ ic 265000/270300
6 July 2004Ad 28/05/04--------- £ si 5300@1=5300 £ ic 265000/270300
6 July 2004Statement of affairs
6 July 2004Statement of affairs
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 May 2004Return made up to 13/04/04; full list of members
5 May 2004Return made up to 13/04/04; full list of members
29 October 2003Full accounts made up to 31 December 2002
29 October 2003Full accounts made up to 31 December 2002
3 July 2003Return made up to 13/04/03; full list of members; amend
3 July 2003Return made up to 13/04/03; full list of members; amend
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 June 2003Nc inc already adjusted 15/10/02
7 June 2003Nc inc already adjusted 15/10/02
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 May 2003New director appointed
24 May 2003New director appointed
24 May 2003Ad 15/10/02--------- £ si 264998@1
24 May 2003Ad 15/10/02--------- £ si 264998@1
24 May 2003Return made up to 13/04/03; full list of members
24 May 2003New director appointed
24 May 2003Return made up to 13/04/03; full list of members
24 May 2003New director appointed
5 November 2002Accounts for a dormant company made up to 31 December 2001
5 November 2002Accounts for a dormant company made up to 31 December 2001
4 November 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2002Accounts for a dormant company made up to 31 December 2000
14 July 2002Accounts for a dormant company made up to 31 December 2000
2 October 2001Return made up to 13/04/01; full list of members
2 October 2001Return made up to 13/04/01; full list of members
31 August 2000Secretary resigned
31 August 2000Secretary resigned
31 August 2000Director resigned
31 August 2000Director resigned
28 July 2000Registered office changed on 28/07/00 from: 5 alfred street oxford OX1 4EH
28 July 2000New director appointed
28 July 2000New director appointed
28 July 2000New secretary appointed
28 July 2000New secretary appointed
28 July 2000Registered office changed on 28/07/00 from: 5 alfred street oxford OX1 4EH
24 July 2000Return made up to 13/04/00; full list of members
24 July 2000Return made up to 13/04/00; full list of members
28 March 2000Accounts for a dormant company made up to 31 December 1999
28 March 2000Accounts for a dormant company made up to 31 December 1999
21 September 1999Accounts for a dormant company made up to 31 December 1998
21 September 1999Accounts for a dormant company made up to 31 December 1998
11 June 1999Return made up to 13/04/99; no change of members
11 June 1999Return made up to 13/04/99; no change of members
20 October 1998Accounts for a dormant company made up to 31 December 1997
20 October 1998Accounts for a dormant company made up to 31 December 1997
11 April 1998Return made up to 13/04/98; full list of members
11 April 1998Return made up to 13/04/98; full list of members
6 October 1997Accounts for a dormant company made up to 31 December 1996
6 October 1997Accounts for a dormant company made up to 31 December 1996
14 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
14 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
21 October 1996Secretary resigned
21 October 1996Secretary resigned
21 October 1996New secretary appointed
21 October 1996New secretary appointed
11 October 1996Accounts for a dormant company made up to 31 December 1995
11 October 1996Accounts for a dormant company made up to 31 December 1995
12 May 1996New secretary appointed
12 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/96
12 May 1996New secretary appointed
12 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/96
24 April 1995Return made up to 13/04/95; no change of members
24 April 1995Return made up to 13/04/95; no change of members
29 March 1995Accounts for a dormant company made up to 31 December 1994
29 March 1995Accounts for a dormant company made up to 31 December 1994
13 April 1993Incorporation
13 April 1993Incorporation
Sign up now to grow your client base. Plans & Pricing