OXFORD REFORM CLUB,LIMITED(THE)

Boswell House Boswell House, Oxford, OX1 3AW
StatusLIQUIDATION
Company No.00217825
Category
Incorporated27 Nov 1926
Age97 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

OXFORD REFORM CLUB,LIMITED(THE) is an liquidation with number 00217825. It was incorporated 97 years, 6 months, 3 days ago, on 27 November 1926. The company address is Boswell House Boswell House, Oxford, OX1 3AW.



Company Fillings

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory notice winding up

Date: 27 Apr 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.13

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Dec 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 26/04/93 from: manor house 5 north st osney oxford OX2 0AY

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/92

Documents

View document PDF

Memorandum articles

Date: 18 Dec 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 28/05/91

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 03 Dec 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 28/05/90

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 31 May 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 03/04/89

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 08/04/88

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 12 May 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 24/03/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 08 May 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 24/03/86

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

ABLE MOTORS LTD

11 INKERMAN STREET,BLACKBURN,BB1 7LF

Number:06400328
Status:ACTIVE
Category:Private Limited Company

BRIGHT LEGAL SOLICITORS LIMITED

34 BELGRAVE GATE,LEICESTER,LE1 3GP

Number:05685856
Status:ACTIVE
Category:Private Limited Company

BRUERN LLP

C/O CRITCHLEYS, BEAVER HOUSE,OXFORD,OX1 2EP

Number:OC344647
Status:ACTIVE
Category:Limited Liability Partnership

C.B.S. (IOW) LIMITED

12 SOLENT VIEW THORNESS LANE,COWES,PO31 8NJ

Number:05161388
Status:ACTIVE
Category:Private Limited Company

FOURSQUARE FARM BUILDINGS LTD

9A RALEIGH HALL,ECCLESHALL,ST21 6JL

Number:07983182
Status:ACTIVE
Category:Private Limited Company

M F PLASTICS MAINTENANCE & REPAIRS LIMITED

12 PINEWOOD DRIVE,COVENTRY,CV3 2BX

Number:11199107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source