OXFORD SCIENTIFIC FILMS LIMITED: Filings
Overview
| Company Name | OXFORD SCIENTIFIC FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07473151 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OXFORD SCIENTIFIC FILMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||||||
Appointment of Timothy John Carter as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Angela Jain as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Caroline Alice Hawkins as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on May 15, 2025 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Termination of appointment of Christian Leslie Harold Scott as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Second filing for the appointment of Christian Leslie Harold Scott as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Itv Studios Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Boom Cymru Tv Ltd as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Registered office address changed from Gloworks Porth Teigr Way Cardiff CF10 4GA Wales to Itv White City 201 Wood Lane London W12 7RU on Jun 26, 2024 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Christian Leslie Howard Scott as a director on Apr 15, 2024 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0