OXFORD VACUUM SCIENCE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-06 delete source_ip 92.60.101.159
2022-12-06 insert source_ip 194.150.252.94
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PEARCE / 01/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28 delete address 39 South Street Middle Barton Oxfordshire OX7 7BU UK
2017-04-28 delete phone +44 (0) 1869 349161
2017-04-28 insert address 18 Enstone Road Middle Barton Oxfordshire OX7 7BN UK
2017-04-28 insert phone +44 (0) 7495 463875
2017-04-28 update primary_contact 39 South Street Middle Barton Oxfordshire OX7 7BU UK => 18 Enstone Road Middle Barton Oxfordshire OX7 7BN UK
2017-04-27 delete address 39 SOUTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BU
2017-04-27 insert address 18 ENSTONE ROAD MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 7BN
2017-04-27 update registered_address
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 39 SOUTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BU
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-30 update statutory_documents 07/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-05 update statutory_documents 07/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-16 delete index_pages_linkeddomain bestserver.com
2014-08-16 delete index_pages_linkeddomain cendocbogani.org
2014-08-16 delete index_pages_linkeddomain inboundmarketing.it
2014-08-16 delete index_pages_linkeddomain kjltd.co.uk
2014-08-16 delete index_pages_linkeddomain netc-intl.com
2014-08-16 delete index_pages_linkeddomain overconsult.it
2014-08-16 delete index_pages_linkeddomain speedsail.com
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-27 update statutory_documents 07/12/13 FULL LIST
2013-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PEARCE / 06/08/2013
2013-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN LOUISE PEARCE / 30/10/2013
2013-10-23 delete source_ip 194.150.252.98
2013-10-23 insert source_ip 92.60.101.159
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-30 insert index_pages_linkeddomain bestserver.com
2013-08-30 insert index_pages_linkeddomain cendocbogani.org
2013-08-30 insert index_pages_linkeddomain inboundmarketing.it
2013-08-30 insert index_pages_linkeddomain kjltd.co.uk
2013-08-30 insert index_pages_linkeddomain netc-intl.com
2013-08-30 insert index_pages_linkeddomain overconsult.it
2013-08-30 insert index_pages_linkeddomain speedsail.com
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-12 delete fax +44 (0) 1869 349157
2012-12-20 update statutory_documents 07/12/12 FULL LIST
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-31 update statutory_documents 07/12/11 FULL LIST
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents 07/12/10 FULL LIST
2010-09-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 07/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PEARCE / 07/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN LOUISE PEARCE / 07/12/2009
2009-04-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-14 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION