Date | Description |
2024-03-08 |
update website_status Disallowed => OK |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES |
2023-08-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-08 |
update website_status FlippedRobots => Disallowed |
2023-01-14 |
update website_status OK => FlippedRobots |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES |
2022-08-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-09 |
delete address John Eccles House
Robert Robinson Ave
Oxford Science Park
OX4 4GP |
2022-04-09 |
insert address Lansdown Road
Bath
BA1 5TD |
2022-04-09 |
insert contact_pages_linkeddomain freshdesk.com |
2022-03-31 |
update statutory_documents SUB-DIVISION
19/03/22 |
2021-12-08 |
insert about_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert career_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert casestudy_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert contact_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert index_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert management_pages_linkeddomain cookieinformation.com |
2021-12-08 |
insert terms_pages_linkeddomain cookieinformation.com |
2021-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-06 |
delete support_emails he..@oxinet.com |
2021-06-06 |
delete address John Eccles House, Robert Robinson Ave, Oxford Science Park,
Littlemore, Oxford, OX4 4GP |
2021-06-06 |
delete email he..@oxinet.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-08-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-22 |
insert contact_pages_linkeddomain civiccomputing.com |
2020-01-22 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-10-22 |
insert contact_pages_linkeddomain civiccomputing.com |
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 |
2019-09-22 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
2019-09-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BUXTON |
2019-09-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA HUCKER |
2019-09-09 |
update statutory_documents CESSATION OF BRYAN HERBERT HUCKER AS A PSC |
2019-09-09 |
update statutory_documents CESSATION OF GORDON JAMES BUXTON AS A PSC |
2019-09-09 |
update statutory_documents CESSATION OF GRAHAM LAWRENCE STEINSBERG AS A PSC |
2019-08-22 |
insert address Lansdown Road
Bath
BA1 5TD |
2019-08-22 |
insert contact_pages_linkeddomain civiccomputing.com |
2019-07-23 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-04-13 |
insert contact_pages_linkeddomain civiccomputing.com |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-02-06 |
update robots_txt_status www-new.oxi.net: 200 => 404 |
2018-12-11 |
update website_status OK => FlippedRobots |
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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
2018-07-24 |
insert about_pages_linkeddomain civiccomputing.com |
2018-07-24 |
insert casestudy_pages_linkeddomain civiccomputing.com |
2018-07-24 |
insert index_pages_linkeddomain civiccomputing.com |
2018-07-24 |
insert management_pages_linkeddomain civiccomputing.com |
2018-07-24 |
insert service_pages_linkeddomain civiccomputing.com |
2018-03-07 |
delete address 59 ST. ALDATES OXFORD OX1 1ST |
2018-03-07 |
insert address NORTHLEW LANSDOWN ROAD BATH BNES ENGLAND BA1 5TD |
2018-03-07 |
update registered_address |
2018-03-04 |
delete address 59 St Aldates,
Oxford
OX1 1ST
UK |
2018-03-04 |
delete alias Oxinet Ltd |
2018-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2018 FROM
59 ST. ALDATES
OXFORD
OX1 1ST |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
2017-07-23 |
delete personal_emails ni..@oxi.net |
2017-07-23 |
delete sales_emails sa..@oxi.net |
2017-07-23 |
delete support_emails he..@oxi.net |
2017-07-23 |
insert general_emails in..@oxinet.com |
2017-07-23 |
insert sales_emails sa..@oxinet.com |
2017-07-23 |
insert support_emails he..@oxinet.com |
2017-07-23 |
delete email he..@oxi.net |
2017-07-23 |
delete email ni..@oxi.net |
2017-07-23 |
delete email sa..@oxi.net |
2017-07-23 |
insert email he..@oxinet.com |
2017-07-23 |
insert email in..@oxinet.com |
2017-07-23 |
insert email sa..@oxinet.com |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-02 |
delete source_ip 50.19.220.154 |
2017-05-02 |
insert source_ip 34.198.182.201 |
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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN-MARC BOYLE |
2015-10-08 |
delete address 59 ST. ALDATES OXFORD ENGLAND OX1 1ST |
2015-10-08 |
insert address 59 ST. ALDATES OXFORD OX1 1ST |
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 |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-10-08 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-21 |
update statutory_documents 27/08/15 FULL LIST |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-11 |
update statutory_documents 22/06/15 STATEMENT OF CAPITAL GBP 440 |
2014-11-07 |
delete address 2ND FLOOR BEAVER HOUSE HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EW |
2014-11-07 |
insert address 59 ST. ALDATES OXFORD ENGLAND OX1 1ST |
2014-11-07 |
insert company_previous_name OXFORD INTERNET CONSULTANTS LIMITED |
2014-11-07 |
update name OXFORD INTERNET CONSULTANTS LIMITED => OXINET LIMITED |
2014-11-07 |
update registered_address |
2014-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
2ND FLOOR
BEAVER HOUSE HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EW |
2014-10-09 |
update statutory_documents COMPANY NAME CHANGED OXFORD INTERNET CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 09/10/14 |
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 |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-10-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-02 |
update statutory_documents 10/09/14 STATEMENT OF CAPITAL GBP 450 |
2014-09-30 |
update statutory_documents CHANGE OF NAME 10/09/2014 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-22 |
update statutory_documents 27/08/14 FULL LIST |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM LAWRENCE STEINSBERG |
2014-09-11 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN HERBERT HUCKER |
2014-09-11 |
update statutory_documents SECRETARY APPOINTED MR BRYAN HERBERT HUCKER |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZIMERZ LIBROWSKI |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN-MARC BOYLE |
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 |
2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-24 |
update statutory_documents 27/08/13 FULL LIST |
2013-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES BUXTON / 01/09/2012 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 27/08/12 FULL LIST |
2011-09-15 |
update statutory_documents 27/08/11 FULL LIST |
2011-07-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN-MARC BOYLE / 01/10/2009 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAZIMERZ ZYGMUNT LIBROWSKI / 01/10/2009 |
2009-09-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
2ND FLOOR
BEAVER HOUSE HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE OX1 2ET |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
2 CAMBRIDGE TERRACE
ST EBBES
OXFORD
OXFORDSHIRE OX1 1RR |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2003-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP |
2003-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |