General information

Name:

Oxford Index Ltd

Office Address:

Rectory Farmhouse School Lane Longstowe CB23 2UU Cambridge

Number: 04730117

Incorporation date: 2003-04-10

Dissolution date: 2023-04-25

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the start of Oxford Index Limited, a firm which was situated at Rectory Farmhouse School Lane, Longstowe in Cambridge. The company was started on 10th April 2003. The firm registered no. was 04730117 and the company post code was CB23 2UU. It had been active on the market for approximately 20 years up until 25th April 2023.

The info we gathered regarding this specific company's personnel shows us that the last three directors were: Anthony C., Niall M. and Dugal M. who were appointed on 1st July 2005, 1st June 2005 and 10th April 2003.

Niall M. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 01 July 2005

Latest update: 30 January 2023

Niall M.

Role: Director

Appointed: 01 June 2005

Latest update: 30 January 2023

Dugal M.

Role: Director

Appointed: 10 April 2003

Latest update: 30 January 2023

Dugal M.

Role: Secretary

Appointed: 10 April 2003

Latest update: 30 January 2023

People with significant control

Niall M.
Notified on 27 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 April 2023
Confirmation statement last made up date 25 March 2022
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2015
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Rectory Farmhouse School Lane Longstowe Cambridge Camridgeshire CB23 2UU on 2023-01-09 (AD01)
filed on: 9th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
20
Company Age

Closest Companies - by postcode