OUBC - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category DORMANT => null
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents FIRST GAZETTE
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2021-01-30 delete about_pages_linkeddomain bnymellon.com
2021-01-30 delete about_pages_linkeddomain oushop.com
2021-01-30 delete index_pages_linkeddomain oushop.com
2021-01-30 delete management_pages_linkeddomain oushop.com
2021-01-30 insert about_pages_linkeddomain youtube.com
2021-01-30 insert management_pages_linkeddomain youtube.com
2020-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LYNTON RICHMOND
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2020-02-25 update statutory_documents FIRST GAZETTE
2020-01-24 insert person Dr Alex Bowmer
2019-09-19 delete address Oxford University Boat Club Fleming Boathouse Wallingford OX10 9EP, UK
2019-07-21 delete source_ip 160.153.1.1
2019-07-21 insert source_ip 162.241.30.51
2019-06-21 update website_status InternalLimits => OK
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-31 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-19 update website_status FlippedRobots => InternalLimits
2019-01-22 update website_status OK => FlippedRobots
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-01 update statutory_documents CESSATION OF PETER ALAN JOHN BRIDGE AS A PSC
2018-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-04-30
2018-05-10 update account_ref_day 30 => 31
2018-05-10 update account_ref_month 11 => 7
2018-05-10 update accounts_next_due_date 2018-08-31 => 2018-07-31
2018-05-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents PREVSHO FROM 30/11/2017 TO 31/07/2017
2017-10-17 delete about_pages_linkeddomain oushop.com
2017-10-17 delete contact_pages_linkeddomain oushop.com
2017-10-17 delete index_pages_linkeddomain oushop.com
2017-10-17 delete management_pages_linkeddomain oushop.com
2017-10-17 insert about_pages_linkeddomain campaign.ox.ac.uk
2017-10-17 insert about_pages_linkeddomain oxfordna.org
2017-10-17 insert contact_pages_linkeddomain campaign.ox.ac.uk
2017-10-17 insert contact_pages_linkeddomain oxfordna.org
2017-10-17 insert index_pages_linkeddomain campaign.ox.ac.uk
2017-10-17 insert index_pages_linkeddomain oxfordna.org
2017-10-17 insert management_pages_linkeddomain campaign.ox.ac.uk
2017-10-17 insert management_pages_linkeddomain oxfordna.org
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-09-08 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-07-30 delete president Michael DiSanto
2017-07-30 insert president Iain Mandale
2017-07-30 delete person Andy Nelder
2017-07-30 delete person Michael DiSanto
2017-07-30 insert person Iain Mandale
2017-07-01 update person_description Andy Nelder => Andy Nelder
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-07-23 delete president Morgan Gerlak
2016-07-23 insert president Michael DiSanto
2016-07-23 delete about_pages_linkeddomain eventbrite.co.uk
2016-07-23 delete contact_pages_linkeddomain eventbrite.co.uk
2016-07-23 delete management_pages_linkeddomain eventbrite.co.uk
2016-07-23 delete person Morgan Gerlak
2016-07-23 insert person Michael DiSanto
2016-03-31 insert about_pages_linkeddomain eventbrite.co.uk
2016-03-31 insert contact_pages_linkeddomain eventbrite.co.uk
2016-03-31 insert index_pages_linkeddomain eventbrite.co.uk
2016-03-31 insert management_pages_linkeddomain eventbrite.co.uk
2016-02-11 delete about_pages_linkeddomain londonyouthrowing.com
2016-02-11 delete about_pages_linkeddomain princes-trust.org.uk
2016-02-11 insert about_pages_linkeddomain cancerresearchuk.org
2016-02-11 insert about_pages_linkeddomain theboatraces.org
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-08 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-08 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-11 update person_description Andy Nelder => Andy Nelder
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-09-01 update statutory_documents 06/08/15 NO MEMBER LIST
2015-08-13 delete president Constantine Louloudis
2015-08-13 insert president Morgan Gerlak
2015-08-13 delete person Constantine Louloudis
2015-08-13 insert person Morgan Gerlak
2015-06-14 update person_description Andy Nelder => Andy Nelder
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-11-12 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-05-05 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-06-02 => 2015-09-03
2014-08-16 delete address Univeristy Sports Centre Iffley Road Oxford OX4 1EQ
2014-08-16 insert address University Sports Centre Iffley Road Oxford OX4 1EQ
2014-08-16 update primary_contact Univeristy Sports Centre Iffley Road Oxford OX4 1EQ => University Sports Centre Iffley Road Oxford OX4 1EQ
2014-08-07 update statutory_documents 06/08/14 NO MEMBER LIST
2014-08-06 update statutory_documents DIRECTOR APPOINTED MR PETER ALAN JOHN BRIDGE
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FELT
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-07-11 insert president Constantine Louloudis
2014-07-11 insert person Constantine Louloudis
2014-02-05 insert address Chalmore Gardens Wallingford Oxfordshire OX10 9EP
2014-02-05 insert address Univeristy Sports Centre Iffley Road Oxford OX4 1EQ
2014-02-05 update primary_contact null => Univeristy Sports Centre Iffley Road Oxford OX4 1EQ
2013-11-12 delete source_ip 79.171.34.230
2013-11-12 insert source_ip 160.153.1.1
2013-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-10-07 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-10-07 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-09-05 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-03 update statutory_documents FIRST GAZETTE
2013-09-02 update statutory_documents SECRETARY APPOINTED MR CHARLES LYNTON RICHMOND
2013-09-02 update statutory_documents 05/05/13 NO MEMBER LIST
2013-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES FELT
2013-07-12 delete president Karl Hudspith
2013-07-12 delete secretary Zoe De Toledo
2013-07-12 delete vp Tom Watson
2013-07-12 insert president Malcolm Howard
2013-07-12 delete person Karl Hudspith
2013-07-12 delete person Pat Lockley
2013-07-12 delete person Tom Watson
2013-07-12 delete person Zoe De Toledo
2013-07-12 insert person Malcolm Howard
2013-07-12 update person_title Barbara Wilson: Club Administrator => Club Administrator / Safety Advisor
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 insert sic_code 93110 - Operation of sports facilities
2013-06-21 update returns_last_madeup_date 2011-05-05 => 2012-05-05
2013-06-21 update returns_next_due_date 2012-06-02 => 2013-06-02
2012-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents FIRST GAZETTE
2012-06-18 update statutory_documents 05/05/12 NO MEMBER LIST
2011-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-06 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-11-29 update statutory_documents FIRST GAZETTE
2011-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-06 update statutory_documents 05/05/11 NO MEMBER LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LYNTON RICHMOND / 05/05/2011
2011-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD FELT / 05/05/2011
2011-04-20 update statutory_documents 14/12/10
2011-03-29 update statutory_documents FIRST GAZETTE
2010-11-29 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-09 update statutory_documents 05/11/09
2009-11-20 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-03-03 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/08
2009-02-12 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-12-05 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/07
2007-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 26 HALFORD ROAD RICHMOND UPON THAMES SURREY TW10 6AP
2007-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-01-03 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/06
2006-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-12-09 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/05
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/04
2004-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/03
2003-04-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 05/11/02
2001-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION