Date | Description |
2024-04-14 |
insert career_pages_linkeddomain berwickpartners.co.uk |
2024-04-14 |
update person_description Bridget Holligan => Bridget Holligan |
2024-04-14 |
update person_title Andrew Kensley: Head of Education Outreach and Training => Deputy Director of Science Education |
2024-04-14 |
update person_title Bridget Holligan: Director of Education and Engagement => Director of TDTScience Programmes |
2024-04-14 |
update person_title Dr Emily Fisk: Oxford Centre Operations Manager; Science Oxford Centre Operations Manager => Head of Science Oxford Centre Operations & Programmes |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-20 |
delete about_pages_linkeddomain twitter.com |
2023-10-20 |
delete career_pages_linkeddomain twitter.com |
2023-10-20 |
delete terms_pages_linkeddomain twitter.com |
2023-10-20 |
insert about_pages_linkeddomain x.com |
2023-10-20 |
insert career_pages_linkeddomain x.com |
2023-10-20 |
insert index_pages_linkeddomain x.com |
2023-10-20 |
insert management_pages_linkeddomain educationendowmentfoundation.org.uk |
2023-10-20 |
insert management_pages_linkeddomain pstt.org.uk |
2023-10-20 |
insert management_pages_linkeddomain sciencecentres.org.uk |
2023-10-20 |
insert management_pages_linkeddomain tdts.org.uk |
2023-10-20 |
insert management_pages_linkeddomain x.com |
2023-10-20 |
insert person Nicki Campling |
2023-10-20 |
insert terms_pages_linkeddomain x.com |
2023-10-20 |
update person_description Alice Draper => Alice Draper |
2023-10-20 |
update person_description Alicia Adams Cross => Alicia Adams Cross |
2023-10-20 |
update person_description Andrew Kensley => Andrew Kensley |
2023-10-20 |
update person_description Bridget Holligan => Bridget Holligan |
2023-10-20 |
update person_description Chewe Munkonge => Chewe Munkonge |
2023-10-20 |
update person_description Daniel Scholes => Daniel Scholes |
2023-10-20 |
update person_description Dr Emily Fisk => Dr Emily Fisk |
2023-10-20 |
update person_description Dr Roger Baker => Dr Roger Baker |
2023-10-20 |
update person_description Dr Sarah Dry => Dr Sarah Dry |
2023-10-20 |
update person_description Emira Kurti => Emira Kurti |
2023-10-20 |
update person_description Ian Snell => Ian Snell |
2023-10-20 |
update person_description Imam Monawar Hussain => Imam Monawar Hussain |
2023-10-20 |
update person_description Jane Braddock => Jane Braddock |
2023-10-20 |
update person_description Joanne Riley => Joanne Riley |
2023-10-20 |
update person_description Jordan Thomas => Jordan Thomas |
2023-10-20 |
update person_description Kat Kelly => Kat Kelly |
2023-10-20 |
update person_description Libby Adsett => Libby Adsett |
2023-10-20 |
update person_description Madelaine Swift => Madelaine Swift |
2023-10-20 |
update person_description Sian Stratton => Sian Stratton |
2023-10-20 |
update person_title Alice Draper: STEM Project Officer; STEM Projects Officer => STEM Project Officer |
2023-10-20 |
update person_title Chewe Munkonge: Central Administrator; Central Adminstrator => Central Adminstrator |
2023-10-20 |
update person_title Domingas Soares: Café Assistant => Catering Assistant |
2023-10-20 |
update person_title Libby Adsett: Education Team Admin Officer; Education Team Administration Officer => Education Team Admin Officer |
2023-10-20 |
update person_title Sian Stratton: Education Outreach Manager ( Community ) => Community Outreach Manager |
2023-08-08 |
delete management_pages_linkeddomain scriptpie.com |
2023-08-08 |
delete person Tetiana Marchenko |
2023-08-08 |
insert person Domingas Soares |
2023-08-08 |
insert person Ermelinda Imeraj |
2023-08-08 |
update person_title Sian Stratton: Education Outreach Manager ( Maternity Cover ); Education Outreach Manager => Education Outreach Manager ( Community ) |
2023-08-08 |
update person_title Sophie Batin: Education Outreach Manager ( Maternity Leave ); Education Outreach Manager => Education Outreach Manager |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-05-23 |
delete person Asha Sulliva |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BURRETT REID |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE MCCONVILLE |
2023-03-26 |
insert management_pages_linkeddomain scriptpie.com |
2023-03-26 |
insert person Asha Sulliva |
2023-03-26 |
insert person David Reid |
2023-03-26 |
insert person Elona Toci |
2023-03-26 |
insert person Jordan Thomas |
2023-03-26 |
insert person Nicola McConville |
2023-03-26 |
insert person Tetiana Marchenko |
2023-03-26 |
update person_description Autumn Neagle => Autumn Neagle |
2023-03-26 |
update person_description Kat Kelly => Kat Kelly |
2023-03-26 |
update person_title Autumn Neagle: Digital Communications Officer; Events Marketing Officer => Events Marketing Officer |
2023-03-26 |
update person_title Dr Emily Fisk: Science Oxford Centre Manager; Oxford Centre Operations Manager => Oxford Centre Operations Manager; Science Oxford Centre Operations Manager |
2023-03-26 |
update person_title Kat Kelly: Oxford Centre Operations Manager ( Maternity Leave ); Science Dome Content Developer => Planetarium Content Developer |
2023-03-26 |
update person_title Libby Adsett: Education Team Admin Officer => Education Team Admin Officer; Education Team Administration Officer |
2023-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES |
2023-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-01-04 |
insert coo Richard Khosla-Stevens |
2023-01-04 |
insert person Richard Khosla-Stevens |
2023-01-04 |
update person_description Alice Draper => Alice Draper |
2022-10-29 |
delete person Jonathan Welfare |
2022-10-29 |
insert person Alicia Adams Cross |
2022-10-29 |
insert person Chewe Munkonge |
2022-10-29 |
insert person Emira Kurti |
2022-10-29 |
insert person Joanne Riley |
2022-10-29 |
update person_description Autumn Neagle => Autumn Neagle |
2022-10-29 |
update person_description Libby Adsett => Libby Adsett |
2022-10-29 |
update person_title Autumn Neagle: Digital Communications Officer; Digital Comms Officer => Digital Communications Officer; Events Marketing Officer |
2022-10-29 |
update person_title Kat Kelly: Science Oxford Centre Manager; Oxford Centre Operations Manager ( Maternity Leave ) => Oxford Centre Operations Manager ( Maternity Leave ); Science Dome Content Developer |
2022-10-29 |
update person_title Nick Cross: Trustee => null |
2022-10-29 |
update person_title Sophie Batin: Education and Outreach Manager; Education Outreach Manager => Education and Outreach Manager ( Maternity Leave ); Education Outreach Manager |
2022-08-04 |
delete person Christina Schmalenbach |
2022-08-04 |
insert person Sian Stratton |
2022-08-04 |
update person_title Madelaine Swift: STEM Projects Officer ( Secondary Schools ); STEM Projects Officer ( Secondary School ) => STEM Projects Officer ( Secondary Schools ); STEM Projects Officer |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS |
2022-05-30 |
update person_description Paul Dean => Paul Dean |
2022-04-29 |
insert person Madelaine Swift |
2022-04-29 |
update person_description Daniel Scholes => Daniel Scholes |
2022-04-29 |
update person_description Libby Adsett => Libby Adsett |
2022-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELFARE |
2022-02-09 |
delete management_pages_linkeddomain scriptpie.com |
2022-02-09 |
insert index_pages_linkeddomain scienceoxford.com |
2022-02-09 |
insert person Alice Draper |
2022-02-09 |
insert person Daniel Scholes |
2022-02-09 |
update person_description Autumn Neagle => Autumn Neagle |
2022-02-09 |
update person_description Chris Duff => Christopher Duff |
2022-02-09 |
update person_description Libby Adsett => Libby Adsett |
2022-02-09 |
update person_title Andrew Kensley: Head of Education Outreach => Head of Education Outreach and Training; Head of Education Outreach |
2022-02-09 |
update person_title Autumn Neagle: Digital Comms Officer => Digital Communications Officer; Digital Comms Officer |
2022-02-09 |
update person_title Christopher Duff: STEM Projects Officer => STEM Projects Officer; Operations and Impact |
2022-02-09 |
update person_title Dr Emily Fisk: Science Oxford Centre Officer => Science Oxford Centre Manager; Oxford Centre Operations Manager ( Maternity Cover ) |
2022-02-09 |
update person_title Ian Snell: School Projects Officer => Education Programme Officer |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-29 |
delete about_pages_linkeddomain tallprojects.co.uk |
2021-09-29 |
delete career_pages_linkeddomain tallprojects.co.uk |
2021-09-29 |
delete index_pages_linkeddomain tallprojects.co.uk |
2021-09-29 |
delete management_pages_linkeddomain tallprojects.co.uk |
2021-09-29 |
delete person Matt Francis |
2021-09-29 |
delete terms_pages_linkeddomain tallprojects.co.uk |
2021-09-29 |
insert address Wood Centre for Innovation
Quarry Road
Headington
Oxford OX3 8SB |
2021-09-29 |
update person_description Georgina Matthews => Georgina Matthews |
2021-08-17 |
update robots_txt_status www.theoxfordtrust.co.uk: 200 => 404 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-06-06 |
insert career_pages_linkeddomain scienceoxford.com |
2021-04-09 |
delete phone 01865 810013 |
2021-04-09 |
insert person Sarah Dry |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED DR SARAH CRAWFORD DRY |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH ANN BENNETT |
2021-01-30 |
delete source_ip 104.27.138.66 |
2021-01-30 |
delete source_ip 104.27.139.66 |
2021-01-30 |
insert person Jude Bennett |
2021-01-30 |
insert source_ip 104.21.61.101 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-10 |
delete person Luiza Patorski |
2020-10-10 |
delete person Paul Riggs |
2020-10-10 |
delete person Rowena Fletcher-Wood |
2020-10-10 |
insert index_pages_linkeddomain vimeo.com |
2020-10-10 |
update person_title Kat Kelly: Science Oxford Centre Operations Manager => Science Oxford Centre Manager |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-06-30 |
delete about_pages_linkeddomain sheepcrm.com |
2020-06-30 |
delete address Stansfeld Park,
Quarry Road,
Headington,
Oxford,
OX3 8SB |
2020-06-30 |
delete career_pages_linkeddomain sheepcrm.com |
2020-06-30 |
delete index_pages_linkeddomain sheepcrm.com |
2020-06-30 |
delete management_pages_linkeddomain sheepcrm.com |
2020-06-30 |
delete source_ip 104.26.14.99 |
2020-06-30 |
delete source_ip 104.26.15.99 |
2020-06-30 |
delete terms_pages_linkeddomain sheepcrm.com |
2020-06-30 |
insert source_ip 172.67.208.239 |
2020-06-30 |
insert source_ip 104.27.138.66 |
2020-06-30 |
insert source_ip 104.27.139.66 |
2020-06-30 |
update primary_contact Stansfeld Park,
Quarry Road,
Headington,
Oxford,
OX3 8SB => Oxford Centre for Innovation
New Road
Oxford
OX1 1BY |
2020-03-01 |
delete career_pages_linkeddomain tdts.org.uk |
2020-03-01 |
delete index_pages_linkeddomain scienceoxford.com |
2020-03-01 |
delete source_ip 104.25.131.116 |
2020-03-01 |
delete source_ip 104.25.132.116 |
2020-03-01 |
insert address Stansfeld Park,
Quarry Road,
Headington,
Oxford,
OX3 8SB |
2020-03-01 |
insert source_ip 104.26.14.99 |
2020-03-01 |
insert source_ip 104.26.15.99 |
2020-03-01 |
update primary_contact Oxford Centre for Innovation
New Road
Oxford
OX1 1BY => Stansfeld Park,
Quarry Road,
Headington,
Oxford,
OX3 8SB |
2020-01-30 |
delete cco Jude Eades |
2020-01-30 |
insert cco Georgina Matthews |
2020-01-30 |
delete person Jude Eades |
2020-01-30 |
insert career_pages_linkeddomain tdts.org.uk |
2020-01-30 |
update person_title Georgina Matthews: Communications Manager => Director of Communications |
2020-01-30 |
update person_title Kat Kelly: Science Oxford Centre Officer => Science Oxford Centre Operations Manager |
2019-12-31 |
insert person Nick Cross |
2019-12-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY FERRY |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRANKIN |
2019-11-30 |
delete otherexecutives Paul Dryden |
2019-11-30 |
delete person Paul Dryden |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
insert person Dr Emily Fisk |
2019-10-31 |
insert person Kat Kelly |
2019-10-31 |
update person_description Imam Monawar Hussain => Imam Monawar Hussain |
2019-10-31 |
update person_title Georgina Matthews: Communication Manager; Communications Manager => Communications Manager |
2019-10-31 |
update person_title Matt Francis: Project Operations Director => Director of Operations & Enterprise |
2019-10-31 |
update person_title Rowena Fletcher-Wood: Programme Delivery Officer => LIVE Programme Delivery Officer |
2019-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-01 |
insert person Chris Duff |
2019-09-01 |
update person_description Mike Dennis => Mike Dennis |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED MR MONAWAR HUSSAIN |
2019-05-26 |
insert person Christina Schmalenbach |
2019-04-26 |
delete person Jared Reabow |
2019-04-26 |
delete person Karen Bell |
2019-04-26 |
delete person Rosie Miller |
2019-04-26 |
insert person Imam Monawar Hussain |
2019-03-24 |
insert person Jennifer Baker-Jones |
2019-02-14 |
insert general_emails in..@theoxfordtrust.co.uk |
2019-02-14 |
delete index_pages_linkeddomain oxfordmail.co.uk |
2019-02-14 |
delete management_pages_linkeddomain oxfordmail.co.uk |
2019-02-14 |
insert email in..@theoxfordtrust.co.uk |
2019-02-14 |
update robots_txt_status www.theoxfordtrust.co.uk: 0 => 200 |
2019-01-07 |
delete person Rebecca Philp |
2019-01-07 |
insert index_pages_linkeddomain oxfordmail.co.uk |
2019-01-07 |
insert management_pages_linkeddomain oxfordmail.co.uk |
2018-12-07 |
update num_mort_charges 2 => 4 |
2018-12-07 |
update num_mort_outstanding 0 => 2 |
2018-11-29 |
update robots_txt_status www.theoxfordtrust.co.uk: 200 => 0 |
2018-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018986910004 |
2018-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018986910003 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
insert index_pages_linkeddomain oxfordmail.co.uk |
2018-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-09-17 |
delete index_pages_linkeddomain oxfordmail.co.uk |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FERRY / 04/09/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BOYLE / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERISE LYNNE PEBWORTH / 20/08/2018 |
2018-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PEBWORTH / 17/08/2018 |
2018-08-16 |
delete career_pages_linkeddomain youtube.com |
2018-08-16 |
insert index_pages_linkeddomain oxfordmail.co.uk |
2018-08-16 |
insert management_pages_linkeddomain oxfordmail.co.uk |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN MAI MORYS / 27/07/2018 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-06-29 |
insert about_pages_linkeddomain sheepcrm.com |
2018-06-29 |
insert career_pages_linkeddomain sheepcrm.com |
2018-06-29 |
insert career_pages_linkeddomain youtube.com |
2018-06-29 |
insert index_pages_linkeddomain sheepcrm.com |
2018-06-29 |
insert management_pages_linkeddomain sheepcrm.com |
2018-06-29 |
insert terms_pages_linkeddomain sheepcrm.com |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN FLINT |
2018-05-09 |
insert person Andrew Kensley |
2018-05-09 |
insert person Jared Reabow |
2018-05-09 |
insert person Paul Riggs |
2018-04-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/04/2018 |
2018-03-30 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-03-30 |
insert person Libby Adsett |
2018-02-10 |
delete otherexecutives Cathy Sturrock |
2018-02-10 |
delete person Cathy Sturrock |
2018-02-10 |
insert management_pages_linkeddomain scriptpie.com |
2018-02-10 |
insert person Dr Roger Baker |
2018-02-10 |
insert person Ian Snell |
2018-02-10 |
insert person Karen Bell |
2018-02-10 |
insert person Luiza Patorski |
2018-02-10 |
insert person Mike Dennis |
2018-02-10 |
insert person Noelle Aly |
2018-02-10 |
insert person Rebecca Philp |
2018-02-10 |
insert person Rowena Fletcher-Wood |
2018-02-10 |
insert person Sarah Townson |
2018-02-10 |
insert person Sophie Batin |
2018-02-10 |
update person_description Georgina Ferry => Georgina Ferry |
2018-02-10 |
update person_title Autumn Neagle: Digital Communications Officer => Digital Comms Officer |
2018-02-10 |
update person_title Georgina Matthews: Special Projects => Communication Manager |
2018-02-10 |
update person_title Lynne Pebworth: null => Trustee |
2018-02-10 |
update person_title Megan Morys-Carter: Executive Director of the Entrepreneurship Centre at the Said Business School => Trustee; Executive Director of the Entrepreneurship Centre at the Said Business School |
2018-02-10 |
update person_title Paul Dean: Non - Executive Director and Audit Chair => Trustee; Non - Executive Director and Audit Chair |
2017-12-09 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
insert otherexecutives Jude Eades |
2017-11-16 |
delete about_pages_linkeddomain facebook.com |
2017-11-16 |
delete about_pages_linkeddomain youtube.com |
2017-11-16 |
delete career_pages_linkeddomain facebook.com |
2017-11-16 |
delete career_pages_linkeddomain youtube.com |
2017-11-16 |
delete index_pages_linkeddomain facebook.com |
2017-11-16 |
delete index_pages_linkeddomain t.co |
2017-11-16 |
delete index_pages_linkeddomain youtube.com |
2017-11-16 |
delete management_pages_linkeddomain facebook.com |
2017-11-16 |
delete management_pages_linkeddomain youtube.com |
2017-11-16 |
delete terms_pages_linkeddomain facebook.com |
2017-11-16 |
delete terms_pages_linkeddomain youtube.com |
2017-11-16 |
update person_title Georgina Matthews: Communications Manager => Special Projects |
2017-11-16 |
update person_title Jude Eades: Member of the Senior Management Team; Director of Communications and Development => Member of the Senior Management Team; Director of Communications |
2017-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-15 |
delete otherexecutives Wendy Twist |
2017-10-15 |
insert otherexecutives Paul Dryden |
2017-10-15 |
delete person Wendy Twist |
2017-10-15 |
insert person Paul Dryden |
2017-09-03 |
update person_description Dr Megan Morys-Carter => Dr Megan Morys-Carter |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-07-29 |
delete career_pages_linkeddomain lizamosassociates.com |
2017-07-01 |
insert career_pages_linkeddomain lizamosassociates.com |
2017-03-15 |
update person_title Matt Francis: Project Manager => Project Operations Director |
2016-12-25 |
delete source_ip 104.27.138.165 |
2016-12-25 |
delete source_ip 104.27.139.165 |
2016-12-25 |
insert source_ip 104.25.131.116 |
2016-12-25 |
insert source_ip 104.25.132.116 |
2016-12-20 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-10 |
delete career_pages_linkeddomain oxfordshiresciencefestival.com |
2016-09-12 |
delete about_pages_linkeddomain t.co |
2016-09-12 |
delete career_pages_linkeddomain t.co |
2016-09-12 |
delete management_pages_linkeddomain t.co |
2016-09-12 |
insert career_pages_linkeddomain oxfordshiresciencefestival.com |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-15 |
update website_status FlippedRobots => OK |
2016-08-15 |
insert general_emails in..@scienceoxford.com |
2016-08-15 |
delete source_ip 87.76.28.117 |
2016-08-15 |
insert address Oxford Centre for Innovation
New Road
Oxford
OX1 1BY |
2016-08-15 |
insert email in..@scienceoxford.com |
2016-08-15 |
insert index_pages_linkeddomain facebook.com |
2016-08-15 |
insert index_pages_linkeddomain imageworks.co.uk |
2016-08-15 |
insert index_pages_linkeddomain linkedin.com |
2016-08-15 |
insert index_pages_linkeddomain t.co |
2016-08-15 |
insert index_pages_linkeddomain tallprojects.co.uk |
2016-08-15 |
insert index_pages_linkeddomain twitter.com |
2016-08-15 |
insert index_pages_linkeddomain youtube.com |
2016-08-15 |
insert registration_number 1898691 |
2016-08-15 |
insert source_ip 104.27.138.165 |
2016-08-15 |
insert source_ip 104.27.139.165 |
2016-08-15 |
update primary_contact null => Oxford Centre for Innovation
New Road
Oxford
OX1 1BY |
2016-08-08 |
update website_status OK => FlippedRobots |
2016-08-08 |
update statutory_documents 28/06/16 NO MEMBER LIST |
2016-05-16 |
delete address Oxford Centre for Innovation
New Road
Oxford
OX1 1BY |
2016-05-16 |
delete index_pages_linkeddomain twitter.com |
2016-05-16 |
delete registration_number 1898691 |
2016-05-16 |
delete source_ip 212.48.65.181 |
2016-05-16 |
insert source_ip 87.76.28.117 |
2016-05-16 |
update primary_contact Oxford Centre for Innovation
New Road
Oxford
OX1 1BY => null |
2016-05-16 |
update robots_txt_status www.theoxfordtrust.co.uk: 404 => 200 |
2016-05-16 |
update website_status FlippedRobots => OK |
2016-04-18 |
update website_status OK => FlippedRobots |
2016-03-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-02 |
delete cco Jude Eades |
2016-03-02 |
insert otherexecutives Cathy Sturrock |
2016-03-02 |
update person_title Cathy Sturrock: Member of the Senior Management Team; Education Programme Manager => Head of Education; Member of the Senior Management Team |
2016-03-02 |
update person_title Jane Braddock: Member of the Senior Management Team; Finance & Administration Manager => Member of the Senior Management Team; Head of Finance & Administration |
2016-03-02 |
update person_title Jude Eades: Member of the Senior Management Team; Head of Communications => Member of the Senior Management Team; Director of Communications and Development |
2016-02-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID DEAN |
2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSTOCK |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-11 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-11 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-03 |
update statutory_documents 28/06/15 NO MEMBER LIST |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY HART |
2015-02-16 |
update statutory_documents DIRECTOR APPOINTED DR JOHN BOYLE |
2014-12-09 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE PEBWORTH |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MS MEGAN MAI MORYS |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ALISTAIR DAVID FITT |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JULIA ALISON NOBLE |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR WILLIAM SIWARD JAMES |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLINSON |
2014-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD ENGLAND OX1 1BY |
2014-08-07 |
insert address OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY |
2014-08-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-08-07 |
insert sic_code 85590 - Other education n.e.c. |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-09 |
update statutory_documents 28/06/14 NO MEMBER LIST |
2014-02-19 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN RHYS BURGESS |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RICKMAN |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN |
2013-11-07 |
delete address SCIENCE OXFORD 1-5 LONDON PLACE OXFORD OXFORDSHIRE OX4 1BD |
2013-11-07 |
insert address OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD ENGLAND OX1 1BY |
2013-11-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-10-07 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
SCIENCE OXFORD
1-5 LONDON PLACE
OXFORD
OXFORDSHIRE
OX4 1BD |
2013-09-06 |
update statutory_documents 28/06/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-26 |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN GRIFFIN |
2012-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-05 |
update statutory_documents 28/06/12 NO MEMBER LIST |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH HART / 28/06/2012 |
2012-07-02 |
update statutory_documents 27/06/12 NO MEMBER LIST |
2011-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-01 |
update statutory_documents 27/06/11 NO MEMBER LIST |
2011-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILLIAM WELFARE |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED SIR MICHAEL JOHN TOMLINSON |
2010-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-28 |
update statutory_documents 27/06/10 NO MEMBER LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FERRY / 01/06/2010 |
2010-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR IAN PAUL GRIFFIN / 01/06/2010 |
2009-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/09 |
2009-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-03-23 |
update statutory_documents DIRECTOR APPOINTED GEORGINA FERRY |
2008-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUDITH IREDALE |
2008-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/08 |
2008-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-23 |
update statutory_documents SECRETARY APPOINTED DR IAN PAUL GRIFFIN |
2008-06-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN PEARSON |
2007-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/07 |
2007-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
OXFORD CENTRE FOR INNOVATION
MILL STREET
OXFORD
OXFORDSHIRE OX2 0JX |
2006-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/06 |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/05 |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/04 |
2004-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-22 |
update statutory_documents SECRETARY RESIGNED |
2003-10-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/03 |
2002-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/02 |
2002-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-08 |
update statutory_documents SECRETARY RESIGNED |
2001-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/01 |
2000-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-07 |
update statutory_documents SECRETARY RESIGNED |
2000-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/00 |
1999-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/99 |
1999-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-17 |
update statutory_documents ALTER MEM AND ARTS 09/06/99 |
1999-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/98 |
1998-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/97 FROM:
18 BEAUMONT STREET
OXFORD
OX1 2ND |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/97 |
1996-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/96 |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/95 |
1995-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/94 |
1994-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/93 |
1992-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/92 |
1992-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/91 |
1990-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/90 |
1990-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-08-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/06/89 |
1989-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/88 |
1988-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/06/87 |
1987-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/87 FROM:
27 NORTHMOOR ROAD
OXFORD OX2 6UR |
1987-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-16 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PRI30 |
1986-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/86 |
1986-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |